Search icon

BRIDGESPIRE FINANCIAL SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGESPIRE FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2014 (11 years ago)
Entity Number: 4555278
ZIP code: 12207
County: Albany
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 6355 MetroWest Boulevard, Suite 180, Orlando, FL, United States, 32835

Contact Details

Phone +1 407-226-9694

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARK WANG Chief Executive Officer 5323 MILLENIA LAKES BLVD, SUITE 400, ORLANDO, FL, United States, 32839

Licenses

Number Status Type Date End date
2008435-DCA Inactive Business 2014-05-21 2017-01-31
2008367-DCA Inactive Business 2014-05-20 2017-01-31

History

Start date End date Type Value
2024-04-23 2024-04-23 Address SUITE 400 5323 MILLENIA LAKES BLVD., SUITE 400, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 10600 W. CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-23 Address 5323 MILLENIA LAKES BLVD, SUITE 400, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer)
2021-09-16 2024-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-16 2024-04-23 Address 10600 W. CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423004155 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220610001752 2022-06-10 BIENNIAL STATEMENT 2022-04-01
210916002349 2021-09-16 CERTIFICATE OF CHANGE BY ENTITY 2021-09-16
200501061297 2020-05-01 BIENNIAL STATEMENT 2020-04-01
SR-105027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1983138 RENEWAL INVOICED 2015-02-13 150 Debt Collection Agency Renewal Fee
1983142 RENEWAL INVOICED 2015-02-13 150 Debt Collection Agency Renewal Fee
1686201 LICENSE INVOICED 2014-05-21 75 Debt Collection License Fee
1667819 LICENSE INVOICED 2014-04-30 75 Debt Collection License Fee
1662480 LICENSE INVOICED 2014-04-25 75 Debt Collection License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State