Name: | THE BRIDGE DECK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 30 Nov 2023 |
Entity Number: | 4184967 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 LEATHERSTOCKING LANE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MCNAMARA BRIDGE SERVICES, LLC | DOS Process Agent | 20 LEATHERSTOCKING LANE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
MCNAMARA BRIDGE SERVICES, LLC | Agent | 20 LEATHERSTOCKING LANE, WHITE PLAINS, NY, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-21 | 2023-12-22 | Address | 20 LEATHERSTOCKING LANE, WHITE PLAINS, NY, 10603, 2836, USA (Type of address: Registered Agent) |
2014-02-21 | 2023-12-22 | Address | 20 LEATHERSTOCKING LANE, WHITE PLAINS, NY, 10603, 2836, USA (Type of address: Service of Process) |
2012-01-06 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2012-01-06 | 2014-02-21 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-01-06 | 2014-02-21 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222001165 | 2023-11-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-30 |
140221000166 | 2014-02-21 | CERTIFICATE OF CHANGE | 2014-02-21 |
120106000086 | 2012-01-06 | CERTIFICATE OF INCORPORATION | 2012-01-06 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State