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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PERFORMANCE BRIDGE MEDIA, INC. 401(K) P/S PLAN | 2019 | 260257024 | 2020-05-14 | PERFORMANCE BRIDGE MEDIA, INC. | 44 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 260257024 |
Plan administrator’s name | PERFORMANCE BRIDGE MEDIA, INC. |
Plan administrator’s address | 218-222 WATER STREET, MAIL DROP 2, BINGHAMTON, NY, 13901 |
Administrator’s telephone number | 9494327035 |
Signature of
Role | Plan administrator |
Date | 2020-05-14 |
Name of individual signing | PETER COLLINS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-07-01 |
Business code | 711100 |
Sponsor’s telephone number | 6077232225 |
Plan sponsor’s address | 218-222 WATER STREET, MAIL DROP 2, BINGHAMTON, NY, 13901 |
Signature of
Role | Plan administrator |
Date | 2020-08-07 |
Name of individual signing | PETER COLLINS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-07-01 |
Business code | 711100 |
Sponsor’s telephone number | 6077657069 |
Plan sponsor’s address | 218-222 WATER STREET, MAIL DROP 2, BINGHAMTON, NY, 13901 |
Plan administrator’s name and address
Administrator’s EIN | 260257024 |
Plan administrator’s name | PERFORMANCE BRIDGE MEDIA, INC. |
Plan administrator’s address | 218-222 WATER STREET, MAIL DROP 2, BINGHAMTON, NY, 13901 |
Administrator’s telephone number | 6077657069 |
Signature of
Role | Plan administrator |
Date | 2019-06-26 |
Name of individual signing | PETER COLLINS |
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) |
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) |
2018-08-22 | 2019-07-29 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2015-05-05 | 2019-06-06 | Address | 218-222 WATER STREET, MAIL DROP 2, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2015-05-05 | 2018-08-22 | Address | 218-222 WATER ST, MAIL DROP 2, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2015-05-05 | 2019-06-06 | Address | 222 WATER STREET, STE 230, MAIL DROP 2, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2011-05-27 | 2015-05-05 | Address | 113 COURT ST, 1ST FL, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2011-05-27 | 2015-05-05 | Address | 113 COURT ST, 1ST FL, 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 |
180821000348 | 2018-08-21 | CERTIFICATE OF MERGER | 2018-08-21 |
150505006840 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130812002325 | 2013-08-12 | BIENNIAL STATEMENT | 2013-05-01 |
110527003263 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
070522000749 | 2007-05-22 | CERTIFICATE OF INCORPORATION | 2007-05-22 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State