Search icon

WISCO BRIDGE, INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALANNA LEVINE Chief Executive Officer 418 BROADWAY SUITE R, ALBANY, NY, United States, 12207

History

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)

Filings

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