Search icon

BRIDGEPARK NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGEPARK NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2011 (14 years ago)
Entity Number: 4088415
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006
Principal Address: C/O GHSK LLP, 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SAHARGUN Chief Executive Officer C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O GHSK LLP DOS Process Agent 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

History

Start date End date Type Value
2025-05-01 2025-05-01 Address C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address C/O GHSK LLP, 132 E43RD STREET, SUITE 518, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-05-01 Address C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address C/O GHSK LLP, 132 E43RD STREET, SUITE 518, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048907 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230725004805 2023-07-25 BIENNIAL STATEMENT 2023-05-01
210507060158 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190523060055 2019-05-23 BIENNIAL STATEMENT 2019-05-01
151202007027 2015-12-02 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State