Name: | NEWBRIDGE REALTY PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2003 (22 years ago) |
Entity Number: | 2970003 |
ZIP code: | 11780 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 Denise Court, Saint James, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
WILLIAM CAULFIELD | DOS Process Agent | 4 Denise Court, Saint James, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
WILLIAM CAULFIELD | Agent | 25 NEWBRIDGE ROAD STE 208, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-19 | 2023-10-19 | Address | 4 DENISE CT, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2003-10-28 | 2023-10-19 | Address | 25 NEWBRIDGE ROAD STE 208, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent) |
2003-10-28 | 2007-04-19 | Address | 25 NEWBRIDGE ROAD STE 208, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019000868 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
211001001670 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191003061654 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171004006551 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006300 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State