Search icon

BRIDGE STREET PARK LLC

Company Details

Name: BRIDGE STREET PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2005 (19 years ago)
Entity Number: 3267103
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BRIDGE STREET PARK LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-10-02 2023-10-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003861 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001004330 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061771 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-42393 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-42394 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006579 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151021006234 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131023006201 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111104002966 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091028002437 2009-10-28 BIENNIAL STATEMENT 2009-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State