BRIDGE STREET STUDIO INC.

Name: | BRIDGE STREET STUDIO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2006 (19 years ago) |
Entity Number: | 3399874 |
ZIP code: | 10014 |
County: | Kings |
Place of Formation: | New York |
Address: | 463 WEST ST, 926A, NEW YORK, NY, United States, 10014 |
Principal Address: | 463 West St, 926A, New York, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANA JENSEN | DOS Process Agent | 463 WEST ST, 926A, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DIANA JENSEN | Chief Executive Officer | 133 BEARD ST, 13 B-7, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 133 BEARD ST, 13 B-7, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2024-03-20 | Address | 463 WEST ST, 926A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-02-27 | 2021-04-01 | Address | 463 WEST ST, D649, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-02-27 | 2024-03-20 | Address | 133 BEARD ST, 13 B-7, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2016-10-07 | 2019-02-27 | Address | 55 BETHUNE ST, D649, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320004449 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
210401061171 | 2021-04-01 | BIENNIAL STATEMENT | 2020-08-01 |
190227060297 | 2019-02-27 | BIENNIAL STATEMENT | 2018-08-01 |
161007006094 | 2016-10-07 | BIENNIAL STATEMENT | 2016-08-01 |
140801006309 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State