Name: | BRIDGEFINITI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2006 (19 years ago) |
Entity Number: | 3334741 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 6255 N Hollywood Blvd., Suite 125, Las Vegas, NV, United States, 89115 |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PATHY KANDASAMY | Chief Executive Officer | 6255 N HOLLYWOOD BLVD., SUITE 125, LAS VEGAS, NV, United States, 89115 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-21 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-07-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-03-16 | 2020-07-21 | Address | C/O ROSENFELD, 69 SCHRADE RD, BRIARCLIFF, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930016521 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017124 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220426001319 | 2022-04-26 | BIENNIAL STATEMENT | 2022-03-01 |
200721000554 | 2020-07-21 | CERTIFICATE OF CHANGE | 2020-07-21 |
060316000300 | 2006-03-16 | CERTIFICATE OF INCORPORATION | 2006-03-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State