Search icon

BRIDGEVINE, INC.

Company Details

Name: BRIDGEVINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004515
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 9450 SW GEMINI DR, BEAVERTON, OR, United States, 97008

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID GREENBERG Chief Executive Officer 9450 SE GREENBERG DR, BEAVERTON, OR, United States, 97008

DOS Process Agent

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

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 9450 SE GREENBERG DR, BEAVERTON, OR, 97008, 7105, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 5555 GLENRIDGE CONNECTOR, SUITE 1000, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-09-03 Address 5555 GLENRIDGE CONNECTOR, SUITE 1000, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-08 2022-09-08 Address 5555 GLENRIDGE CONNECTOR, SUITE 1000, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-12-19 2022-09-08 Address 5555 GLENRIDGE CONNECTOR, SUITE 1000, ATLANTA, GA, 30342, USA (Type of address: Chief Executive Officer)
2016-09-07 2022-09-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005606 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220908001338 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
211020002874 2021-10-20 BIENNIAL STATEMENT 2021-10-20
191219060185 2019-12-19 BIENNIAL STATEMENT 2018-09-01
160907000567 2016-09-07 APPLICATION OF AUTHORITY 2016-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State