Name: | BRIDGES, RICH & WHEELER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 659999 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | New York |
Address: | POST OFFICE BOX 4937, GREENWICH, CT, United States, 06831 |
Principal Address: | 178 MYRTLE BOULEVARD, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 4937, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
ROBERT BRIDGES | Chief Executive Officer | POST OFFICE BOX 4937, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2005-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-13 | 2002-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-29 | 2002-10-10 | Address | 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2002-10-10 | Address | 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1996-06-13 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108425 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050929000351 | 2005-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2005-10-29 |
041109002603 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021010002115 | 2002-10-10 | BIENNIAL STATEMENT | 2002-10-01 |
990913000750 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State