Name: | BRIDGE ENERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2008 (17 years ago) |
Date of dissolution: | 14 May 2012 |
Entity Number: | 3707669 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 313 BOSTON POST RD STE 140, MARLBOROUGH, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SUDIR GIROTI | Chief Executive Officer | 313 BOSTON POST RD STE 140, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2008-08-12 | Name | BRIDGE CONSULTING GROUP, INC. |
2008-08-12 | 2009-05-29 | Name | BRIDGE CONSULTING GROUP, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120514000038 | 2012-05-14 | CERTIFICATE OF TERMINATION | 2012-05-14 |
100907003031 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
090529000182 | 2009-05-29 | CERTIFICATE OF AMENDMENT | 2009-05-29 |
080812000186 | 2008-08-12 | APPLICATION OF AUTHORITY | 2008-08-12 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State