Search icon

BRIDGE PROPERTY MANAGEMENT, L.C.

Company Details

Name: BRIDGE PROPERTY MANAGEMENT, L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515226
ZIP code: 10005
County: New York
Place of Formation: Utah
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-01-06 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-29 2018-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-29 2018-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-01-17 2015-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-17 2015-01-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102000936 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220105001221 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200106060264 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-66298 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66299 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180306007200 2018-03-06 BIENNIAL STATEMENT 2018-01-01
180207000040 2018-02-07 CERTIFICATE OF CHANGE 2018-02-07
160122006197 2016-01-22 BIENNIAL STATEMENT 2016-01-01
150129000393 2015-01-29 CERTIFICATE OF CHANGE 2015-01-29
140401000167 2014-04-01 CERTIFICATE OF PUBLICATION 2014-04-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State