Search icon

BRIDGEIT USA CORP.

Company Details

Name: BRIDGEIT USA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5468213
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: ATTENTION: A.M. ANDERSEN, 31 W 52ND STREET-12TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: Rentemestervej 62 - 2, Copenhagen NV, Denmark, 2400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB GLIEMANN LARSEN Chief Executive Officer C/O EMPACT APS, RENTEMESTERVEJ 62 - 2, COPENHAGEN NV, Denmark, 2400

DOS Process Agent

Name Role Address
C/O HOLLAND & KNIGHT LLP DOS Process Agent ATTENTION: A.M. ANDERSEN, 31 W 52ND STREET-12TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
364922657
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-18 2025-04-18 Address C/O EMPACT APS, RENTEMESTERVEJ 62 - 2, COPENHAGEN NV, DNK (Type of address: Chief Executive Officer)
2023-11-07 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2025-04-18 Address C/O EMPACT APS, RENTEMESTERVEJ 62 - 2, COPENHAGEN NV, DNK (Type of address: Chief Executive Officer)
2023-11-07 2025-04-18 Address ATTENTION: A.M. ANDERSEN, 31 W 52ND STREET-12TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2022-11-02 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250418003321 2025-04-18 BIENNIAL STATEMENT 2025-04-18
231107002036 2023-11-07 BIENNIAL STATEMENT 2023-01-01
190103000798 2019-01-03 CERTIFICATE OF INCORPORATION 2019-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State