95 BRIDGE STREET, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
WALTER H CHURCH III | Chief Executive Officer | 83 BRIDGE STREET, PLATTSBURGH, NY, United States, 12901 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State