PERFORMANCE BRIDGE MEDIA, INC.

Name: | PERFORMANCE BRIDGE MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2007 (18 years ago) |
Entity Number: | 3521043 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 1615 PLATTE ST., DENVER, CO, United States, 80202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RYAN STEELBERG | Chief Executive Officer | 1615 PLATTE ST., 2ND FLOOR, DENVER, CO, United States, 80202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-11 | 2023-05-11 | Address | 575 ANTON BOULEVARD, SUITE 100, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 1615 PLATTE ST., 2ND FLOOR, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2021-05-17 | 2023-05-11 | Address | 575 ANTON BOULEVARD, SUITE 100, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer) |
2019-07-29 | 2023-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-06 | 2021-05-17 | Address | 218-222 WATER STREET, MAIL DROP 2, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230511003656 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
210517060352 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190729001026 | 2019-07-29 | CERTIFICATE OF CHANGE | 2019-07-29 |
190606060713 | 2019-06-06 | BIENNIAL STATEMENT | 2019-05-01 |
180822000337 | 2018-08-22 | CERTIFICATE OF AMENDMENT | 2018-08-22 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State