Name: | BRIDGEWATER OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2002 (22 years ago) |
Entity Number: | 2802067 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-10-10 | Address | ATTN COUNSEL, 9 WEST 57TH ST STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-08-18 | 2024-01-22 | Address | ATTN COUNSEL, 9 WEST 57TH ST STE 4500, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-08-16 | 2015-08-18 | Address | ATTN: STEVEN M. CHERNIAK, 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010003928 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240122000684 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
150818000251 | 2015-08-18 | CERTIFICATE OF CHANGE | 2015-08-18 |
040830002379 | 2004-08-30 | BIENNIAL STATEMENT | 2004-08-01 |
021122000026 | 2002-11-22 | AFFIDAVIT OF PUBLICATION | 2002-11-22 |
021122000022 | 2002-11-22 | AFFIDAVIT OF PUBLICATION | 2002-11-22 |
020816000649 | 2002-08-16 | ARTICLES OF ORGANIZATION | 2002-08-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State