Name: | BAINBRIDGE HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1984 (41 years ago) |
Entity Number: | 934331 |
ZIP code: | 10550 |
County: | Bronx |
Place of Formation: | New York |
Address: | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | HSC Management Corp., 102 Gramatan Ave, Mount Vernon, NC, United States, 10550 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE ANESTIS | Chief Executive Officer | 325 E 201ST ST, BRONX, NY, United States, 10458 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 325 E 201ST ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-11-09 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-23 | 2024-08-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-15 | 2024-07-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-10 | 2024-08-02 | Address | 325 E 201ST ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802001972 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230610000091 | 2023-06-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-09 |
230405001296 | 2023-04-05 | BIENNIAL STATEMENT | 2022-08-01 |
160322000353 | 2016-03-22 | CERTIFICATE OF CHANGE | 2016-03-22 |
080807003560 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State