Name: | BRIDGEHAMPTON ESTATES REALTY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1976 (48 years ago) |
Date of dissolution: | 13 Apr 1988 |
Entity Number: | 416208 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION, % LAWRENCE P. WOLF, ESQ. | DOS Process Agent | 52 VANDERBILT AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1980-02-22 | 1991-04-29 | Address | 711 THIRD AVE, SUITE 1507, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1976-11-29 | 1980-02-22 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090226051 | 2009-02-26 | ASSUMED NAME CORP INITIAL FILING | 2009-02-26 |
910429000235 | 1991-04-29 | CERTIFICATE OF CHANGE | 1991-04-29 |
DP-104205 | 1988-04-13 | DISSOLUTION BY PROCLAMATION | 1988-04-13 |
A646061-2 | 1980-02-22 | CERTIFICATE OF AMENDMENT | 1980-02-22 |
A359154-4 | 1976-11-29 | CERTIFICATE OF INCORPORATION | 1976-11-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State