Search icon

SHAREBRIDGE PRIVATE EQUITY CONSOLIDATED, INC.

Company Details

Name: SHAREBRIDGE PRIVATE EQUITY CONSOLIDATED, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2005 (20 years ago)
Date of dissolution: 29 Jan 2014
Entity Number: 3239669
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: C/O BARBARA BELL, 1185 AVE OF THE AMERICAS 36 FL, NEW YORK, NY, United States, 10036
Principal Address: 1185 AVENUE OF THE AMERICAS, 36TH FL, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SHAREBRIDGE PRIVATE EQUITY CONSOLIDATED, INC. DOS Process Agent C/O BARBARA BELL, 1185 AVE OF THE AMERICAS 36 FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PHILIP MOYLES Chief Executive Officer 1185 AVENUE OF THE AMERICAS, 36TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2011-08-18 2013-08-16 Address C/O BARBDRO BELL, 1185 AVE OF THE AMERICAS 36 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-08-16 2011-08-18 Address 1185 AVENUE OF THE AMERICAS, 36TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-06-18 2011-08-18 Address C/O MICHAEL RYAN, 1185 AVE OF THE AMERICAS 36 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-08-04 2007-06-18 Address C/O MICHAEL S. RYAN, 20 HORSENECK LANE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129000157 2014-01-29 CERTIFICATE OF TERMINATION 2014-01-29
130816006054 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110818002619 2011-08-18 BIENNIAL STATEMENT 2011-08-01
101020000677 2010-10-20 CERTIFICATE OF CHANGE 2010-10-20
100708000432 2010-07-08 CERTIFICATE OF AMENDMENT 2010-07-08
090813002511 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070816002298 2007-08-16 BIENNIAL STATEMENT 2007-08-01
070618000396 2007-06-18 CERTIFICATE OF CHANGE 2007-06-18
050804000908 2005-08-04 APPLICATION OF AUTHORITY 2005-08-04

Date of last update: 04 Feb 2025

Sources: New York Secretary of State