Entity Name: | DESIGN BRIDGE NEW YORK, 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: | 28 Aug 2014 (11 years ago) |
Date of dissolution: | 20 Feb 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | F14000003625 |
Address: | 45 WEST 27TH STREET, NEW YORK, NY, 10001, US |
Mail Address: | 100 PARK AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOODENOUGH WILLIAM SIR | President | 45 WEST 27TH STREET, NEW YORK, NY, 10001 |
GOODENOUGH WILLIAM SIR | Director | 45 WEST 27TH STREET, NEW YORK, NY, 10001 |
HAWKINS MICHAEL | Secretary | 45 WEST 27TH STREET, NEW YORK, NY, 10001 |
HAWKINS MICHAEL | Treasurer | 45 WEST 27TH STREET, NEW YORK, NY, 10001 |
HAWKINS MICHAEL | Director | 45 WEST 27TH STREET, NEW YORK, NY, 10001 |
O'ROURKE BRENDAN J | Vice President | 27 PINE ST, NEW CANAAN, CT, 06840 |
O'ROURKE BRENDAN J | Assistant Secretary | 27 PINE ST, NEW CANAAN, CT, 06840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 45 WEST 27TH STREET, SUITE 700, NEW YORK, NY 10001 | - |
REGISTERED AGENT CHANGED | 2018-02-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 45 WEST 27TH STREET, SUITE 700, NEW YORK, NY 10001 | - |
REINSTATEMENT | 2015-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-02-20 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-02 |
REINSTATEMENT | 2015-10-01 |
Foreign Profit | 2014-08-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State