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