Search icon

YORK BRIDGE CONCEPTS, INC.

Branch

Company Details

Name: YORK BRIDGE CONCEPTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Branch of: YORK BRIDGE CONCEPTS, INC., Florida (Company Number J48339)
Entity Number: 3390310
ZIP code: 33558
County: New York
Place of Formation: Florida
Address: 2423 Brunello Trace Lutz, Lutz, FL, United States, 33558
Principal Address: 2423 BRUNELLO TRACE, LUTZ, FL, United States, 33558

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 2423 Brunello Trace Lutz, Lutz, FL, United States, 33558

Chief Executive Officer

Name Role Address
AJAY SUJANANI Chief Executive Officer 2423 BRUNELLO TRACE, LUTZ, FL, United States, 33558

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2423 BRUNELLO TRACE, LUTZ, FL, 33558, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 2420 BRUNELLO TRACE, LUTZ, FL, 33558, USA (Type of address: Chief Executive Officer)
2023-03-30 2023-03-30 Address 2423 BRUNELLO TRACE, LUTZ, FL, 33558, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-07-01 Address 2420 BRUNELLO TRACE, LUTZ, FL, 33558, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701032990 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230330001624 2023-03-30 BIENNIAL STATEMENT 2022-07-01
200714060145 2020-07-14 BIENNIAL STATEMENT 2020-07-01
SR-44361 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State