Search icon

226 WEST BRIDGE DEVELOPERS CORP.

Company Details

Name: 226 WEST BRIDGE DEVELOPERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697378
ZIP code: 19703
County: New York
Place of Formation: New York
Address: 2093 Philadelphia Pike 4848, Claymont, DE, United States, 19703
Principal Address: 135 EAST 57TH ST, FL 16, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
226 WEST BRIDGE DEVELOPERS CORP. DOS Process Agent 2093 Philadelphia Pike 4848, Claymont, DE, United States, 19703

Chief Executive Officer

Name Role Address
RAYA KOFMAN Chief Executive Officer 135 EAST 57TH STREET, FL 16, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 135 EAST 57TH STREET, FL 16, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 146-B, FERRY ST - 1101, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-01-08 Address 135 EAST 57TH STREET, FL 16, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 135 EAST 57TH STREET, FL 16, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 146-B, FERRY ST - 1101, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-08 Address 146-B, FERRY ST - 1101, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
2024-12-12 2025-01-08 Address 2093 Philadelphia Pike 4848, Claymont, DE, 19703, USA (Type of address: Service of Process)
2018-12-11 2024-12-12 Address 146-B, FERRY ST - 1101, NEWARK, NJ, 07105, USA (Type of address: Chief Executive Officer)
2015-05-20 2024-12-12 Address C/O REZNICK LAW PLLC, 900 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002111 2025-01-08 BIENNIAL STATEMENT 2025-01-08
241212003883 2024-12-12 BIENNIAL STATEMENT 2024-12-12
181211006935 2018-12-11 BIENNIAL STATEMENT 2017-01-01
150520000720 2015-05-20 CERTIFICATE OF CHANGE 2015-05-20
150421000001 2015-04-21 CERTIFICATE OF AMENDMENT 2015-04-21
150121010139 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State