Search icon

DESIGN BRIDGE NEW YORK, INC.

Company Details

Name: DESIGN BRIDGE NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2014 (11 years ago)
Date of dissolution: 23 Jan 2018
Entity Number: 4589906
ZIP code: 06840
County: New York
Place of Formation: Delaware
Address: 27 PINE STREET, NEW CANAAN, CT, United States, 06840
Principal Address: 45 WEST 27TH STREET, SUITE 700, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BRENDAN J O'ROURKE ESQ DOS Process Agent 27 PINE STREET, NEW CANAAN, CT, United States, 06840

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SIR WILLIAM GOODENOUGH Chief Executive Officer 45 WEST 27TH STREET, SUITE 700, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
465556925
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-01 2017-06-08 Address 5 WEST 20TH SREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2016-06-01 2017-06-08 Address 5 WEST 20TH SREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2014-06-10 2016-06-01 Address O'ROURKE & ASSOCIATES LLC, 27 PINE STREET, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180123000657 2018-01-23 CERTIFICATE OF TERMINATION 2018-01-23
170608002011 2017-06-08 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160601006325 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140610000490 2014-06-10 APPLICATION OF AUTHORITY 2014-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State