Search icon

BRIDGEVIEW SP CORP.

Company Details

Name: BRIDGEVIEW SP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (24 years ago)
Entity Number: 2706039
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALLAN V. ROSE Chief Executive Officer C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-12-01 2023-12-01 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2021-08-02 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-06 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-06 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-05-26 2023-12-01 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201041077 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201001807 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200806000513 2020-08-06 CERTIFICATE OF CHANGE 2020-08-06
200526060523 2020-05-26 BIENNIAL STATEMENT 2019-12-01
140106002211 2014-01-06 BIENNIAL STATEMENT 2013-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State