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
Name | Role | Address |
---|---|---|
226 WEST BRIDGE DEVELOPERS CORP. | DOS Process Agent | 2093 Philadelphia Pike 4848, Claymont, DE, United States, 19703 |
Name | Role | Address |
---|---|---|
RAYA KOFMAN | Chief Executive Officer | 135 EAST 57TH STREET, FL 16, NEW YORK, NY, United States, 10022 |
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) |
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