Search icon

PERFORMANCE BRIDGE MEDIA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RYAN STEELBERG Chief Executive Officer 1615 PLATTE ST., 2ND FLOOR, DENVER, CO, United States, 80202

Form 5500 Series

Employer Identification Number (EIN):
260257024
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State