Search icon

DESIGN BRIDGE NEW YORK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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