GIVEBRIDGE, INC.

Name: | GIVEBRIDGE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2011 (14 years ago) |
Entity Number: | 4115863 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arizona |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 525 W MONROE STREET, CHICAGO, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JESSE LOUNGE | Chief Executive Officer | 525 W MONROE STREET, CHICAGO, IL, United States, 60661 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 525 W MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-07-31 | Address | 525 W MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-06-23 | 2023-06-23 | Address | 525 W MONROE STREET, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer) |
2023-06-23 | 2023-07-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731001131 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
230623002965 | 2023-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-22 |
220928017869 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023797 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210722002990 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State