Name: | BRIDGEPORT VENTURE II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Sep 2004 (20 years ago) |
Date of dissolution: | 15 Apr 2019 |
Entity Number: | 3102272 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE / 24TH FL, NEW YORK, NY, United States, 10016 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BRIDGEPORT VENTURE II LLC, CONNECTICUT | 0826085 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O RINZLER & RINZLER | DOS Process Agent | 200 MADISON AVENUE / 24TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-15 | 2010-10-25 | Address | 200 MADISON AVENUE 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190415000119 | 2019-04-15 | ARTICLES OF DISSOLUTION | 2019-04-15 |
181108006079 | 2018-11-08 | BIENNIAL STATEMENT | 2018-09-01 |
160930006095 | 2016-09-30 | BIENNIAL STATEMENT | 2016-09-01 |
120912006171 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
101025002313 | 2010-10-25 | BIENNIAL STATEMENT | 2010-09-01 |
060920002941 | 2006-09-20 | BIENNIAL STATEMENT | 2006-09-01 |
040915000483 | 2004-09-15 | ARTICLES OF ORGANIZATION | 2004-09-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State