Search icon

BRIDGESTONE RETAIL OPERATIONS, LLC

Company Details

Name: BRIDGESTONE RETAIL OPERATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2709221
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

History

Start date End date Type Value
2020-09-02 2023-12-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-09-02 2023-12-01 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-05-20 2020-09-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-05-20 2020-09-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-01-28 2019-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037810 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201004431 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200902000591 2020-09-02 CERTIFICATE OF CHANGE 2020-09-02
191203062286 2019-12-03 BIENNIAL STATEMENT 2019-12-01
190520000134 2019-05-20 CERTIFICATE OF CHANGE 2019-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3012055 CL VIO CREDITED 2019-04-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-27 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State