Search icon

SHAREBRIDGE PRIVATE EQUITY CONSOLIDATED, INC. - Florida Company Profile

Company Details

Entity Name: SHAREBRIDGE PRIVATE EQUITY CONSOLIDATED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2005 (19 years ago)
Date of dissolution: 15 Jan 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: F05000007204
FEI/EIN Number 743148514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1185 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036
Mail Address: 1185 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOYLES PHILIP Director 1185 AVE OF THE AMERICAS 36TH FLOOR, NEW YORK, NY, 10036
BELL BARBARA Officer 1185 AVE OF THE AMERICAS 36TH FLOOR, NEW YORK, NY, 10036
SKRZYPECKA-MAY EWA Officer 1185 AVE OF THE AMERICAS 36TH FLOOR, NEW YORK, NY, 10036
SINNOTT JOHN Director 20 HORSENECK LN, GREENWICH, CT, 06830
DAVIS CHARLES Director 20 HORSENECK LN, GREENWICH, CT, 06830
HARTZBAND MERYL Director 20 HORSENECK LN, GREENWICH, CT, 06830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011099 SHAREBRIDGE PRIVATE EQUITY CONSOLIDATED EXPIRED 2010-02-03 2015-12-31 - 1185 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-01-15 - -
REGISTERED AGENT CHANGED 2014-01-15 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2010-07-07 SHAREBRIDGE PRIVATE EQUITY CONSOLIDATED, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 1185 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2006-05-05 1185 AVENUE OF THE AMERICAS, 36TH FLOOR, NEW YORK, NY 10036 -

Documents

Name Date
Withdrawal 2014-01-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-10-14
Name Change 2010-07-07
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State