Name: | BRIDGEVIEW MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2003 (22 years ago) |
Entity Number: | 2902444 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | BRIDGEVIEW MORTGAGE CORP, 1200 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTURO TORRES | Chief Executive Officer | 1200 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
BRIDGEVIEW MORTGAGE CORP. | DOS Process Agent | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, United States, 11010 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-12-30 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-02 | 2021-05-03 | Address | 1200 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2006-03-29 | 2019-05-02 | Address | 1200 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2005-07-22 | 2006-03-29 | Address | 1200 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
2005-07-22 | 2006-03-29 | Address | 1200 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060663 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060731 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502006763 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006971 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130506006450 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State