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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAVID GREENBERG | Chief Executive Officer | 9450 SE GREENBERG DR, BEAVERTON, OR, United States, 97008 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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