Search icon

BRIDGE ENERGY GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HUGO VAN NISPEN Chief Executive Officer 95 WELLS AVE, SUITE 150, NEWTON, MA, United States, 02459

History

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)

Filings

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