Search icon

BRIDGEWORKS COMMERCIAL MANAGEMENT, L.L.C.

Company Details

Name: BRIDGEWORKS COMMERCIAL MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2007 (18 years ago)
Entity Number: 3523491
ZIP code: 12207
County: Nassau
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2017-01-03 2023-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-03 2023-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-10-11 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-11 2017-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-29 2007-10-11 Address 10375 EAST HARVARD AVE, STE 100, DENVER, CO, 80231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511002072 2023-05-11 BIENNIAL STATEMENT 2023-05-01
210506062487 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060994 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190502061658 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170515006262 2017-05-15 BIENNIAL STATEMENT 2017-05-01
170103000266 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
150504007338 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130503006192 2013-05-03 BIENNIAL STATEMENT 2013-05-01
110428002838 2011-04-28 BIENNIAL STATEMENT 2011-05-01
090501002028 2009-05-01 BIENNIAL STATEMENT 2009-05-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State