Name: | BRIDGE ENERGY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 2012 (13 years ago) |
Date of dissolution: | 23 Jul 2019 |
Entity Number: | 4244759 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 95 WELLS AVE, SUITE 150, NEWTON, MA, United States, 02459 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HUGO VAN NISPEN | Chief Executive Officer | 95 WELLS AVE, SUITE 150, NEWTON, MA, United States, 02459 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-05 | 2018-05-17 | Address | 377 SIMARANO DRIVE SUITE 260, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2018-05-17 | Address | 377 SIMARANO DRIVE SUITE 260, MARLBOROUGH, MA, 01752, USA (Type of address: Principal Executive Office) |
2012-05-14 | 2017-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-14 | 2017-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190723000489 | 2019-07-23 | CERTIFICATE OF TERMINATION | 2019-07-23 |
180517006076 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
171010000157 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
170222000330 | 2017-02-22 | ERRONEOUS ENTRY | 2017-02-22 |
DP-2219592 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160502006587 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140505007464 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120514000040 | 2012-05-14 | APPLICATION OF AUTHORITY | 2012-05-14 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State