Search icon

95 BRIDGE STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 95 BRIDGE STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1948 (77 years ago)
Date of dissolution: 06 Aug 2003
Entity Number: 63465
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 83 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
WALTER H CHURCH III Chief Executive Officer 83 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1993-02-10 1993-08-09 Address 95 BRIDGE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-02-10 1993-08-09 Address 95 BRIDGE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-02-10 1993-08-09 Address 95 BRIDGE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1948-07-19 1993-02-10 Address NO STREET ADD. GIVEN, PLATTSBURGH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030806000913 2003-08-06 CERTIFICATE OF DISSOLUTION 2003-08-06
021210000738 2002-12-10 CERTIFICATE OF AMENDMENT 2002-12-10
020621002547 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000714002252 2000-07-14 BIENNIAL STATEMENT 2000-07-01
980625002343 1998-06-25 BIENNIAL STATEMENT 1998-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State