Search icon

BRIDGECOM INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGECOM INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2000 (25 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 2527274
ZIP code: 12260
County: Westchester
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
TONY THOMAS Chief Executive Officer 4001 RODNEY PARHAM ROAD, LITTLE ROCK, AR, United States, 72212

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2018-06-04 2019-04-08 Address 1018 WEST 9TH AVE., KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
2014-06-11 2018-06-04 Address 1018 WEST 9TH AVE., KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
2010-06-22 2014-06-11 Address 2100 RENAISSANCE BLVD, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process)
2006-06-08 2018-06-04 Address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2006-06-08 2018-06-04 Address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201230000635 2020-12-30 CERTIFICATE OF MERGER 2020-12-31
200610060423 2020-06-10 BIENNIAL STATEMENT 2020-06-01
190408000252 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
180604008023 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160615006124 2016-06-15 BIENNIAL STATEMENT 2016-06-01

Trademarks Section

Serial Number:
78085653
Mark:
BRIDGEMAIL
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2001-09-26
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BRIDGEMAIL

Goods And Services

For:
Telecommunications services, namely, voice mail services
International Classes:
038 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State