Name: | BRIDGE BUILDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2023 (2 years ago) |
Entity Number: | 6756674 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Foreign Legal Name: | BRIDGE BUILDING INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2120 University Ave, Suite 213, Berkeley, CA, United States, 94704 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ZACHARY ABRAMS | Chief Executive Officer | 2120 UNIVERSITY AVE, SUITE 213, BERKELEY, CA, United States, 94704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-17 | Address | 2120 UNIVERSITY AVE, SUITE 213, BERKELEY, CA, 94704, USA (Type of address: Chief Executive Officer) |
2025-03-18 | 2025-03-17 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-06 | 2025-03-17 | Address | 99 washinton avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-03-06 | 2025-03-18 | Address | 99 washinton avenue, suite 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317001401 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
250318003249 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
230306003546 | 2023-03-06 | APPLICATION OF AUTHORITY | 2023-03-06 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State