-
Home Page
›
-
Counties
›
-
Erie
›
-
14203
›
-
BRIDGEPOINT PARTNERS LLC
Company Details
Name: |
BRIDGEPOINT PARTNERS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
03 Feb 2004 (21 years ago)
|
Date of dissolution: |
13 Feb 2008 |
Entity Number: |
3008136 |
ZIP code: |
14203
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
3400 HSBC CENTER, BUFFALO, NY, United States, 14203 |
DOS Process Agent
Name |
Role |
Address |
C/O PHILLIPS LYTLE LLP
|
DOS Process Agent
|
3400 HSBC CENTER, BUFFALO, NY, United States, 14203
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080213000579
|
2008-02-13
|
ARTICLES OF DISSOLUTION
|
2008-02-13
|
040525000307
|
2004-05-25
|
AFFIDAVIT OF PUBLICATION
|
2004-05-25
|
040525000311
|
2004-05-25
|
AFFIDAVIT OF PUBLICATION
|
2004-05-25
|
040203000353
|
2004-02-03
|
ARTICLES OF ORGANIZATION
|
2004-02-03
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0900322
|
Other Contract Actions
|
2009-04-02
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
790000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2009-04-02
|
Termination Date |
2009-07-16
|
Date Issue Joined |
2009-05-29
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State