Name: | WISCO BRIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2021 (3 years ago) |
Entity Number: | 6355033 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway Suite R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALANNA LEVINE | Chief Executive Officer | 418 BROADWAY SUITE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2025-01-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2023-12-26 | 2025-01-13 | Address | 418 BROADWAY SUITE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-12-26 | 2025-01-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-26 | 2025-01-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-12-26 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003869 | 2025-01-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-13 |
231226003435 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
220930013220 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009159 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211222001639 | 2021-12-22 | CERTIFICATE OF INCORPORATION | 2021-12-22 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State