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 |
Name | Role | Address |
---|---|---|
BRENDAN J O'ROURKE ESQ | DOS Process Agent | 27 PINE STREET, NEW CANAAN, CT, United States, 06840 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SIR WILLIAM GOODENOUGH | Chief Executive Officer | 45 WEST 27TH STREET, SUITE 700, NEW YORK, NY, United States, 10001 |
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) |
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