Search icon

BAINBRIDGE & KNIGHT, LLC

Headquarter

Company Details

Entity Name: BAINBRIDGE & KNIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000014415
FEI/EIN Number 26-4328434
Address: 11 Park Place, 1508, NEW YORK, NY 10007
Mail Address: 11 Park Place, 1508, NEW YORK, NY 10007
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BAINBRIDGE & KNIGHT, LLC, NEW YORK 4025014 NEW YORK

Agent

Name Role Address
Ruderman, Carl Agent 11 Park Place, 1508, New York, FL 10007

President

Name Role Address
RUDERMAN, CARL President 11 Park Place, 1508 New York, NY 10007

Secretary

Name Role Address
RUDERMAN, CARL Secretary 11 Park Place, 1508 New York, NY 10007

Treasurer

Name Role Address
RUDERMAN, CARL Treasurer 11 Park Place, 1508 New York, NY 10007

Director

Name Role Address
RUDERMAN, CARL Director 11 Park Place, 1508 New York, NY 10007

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 11 Park Place, 1508, New York, FL 10007 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 11 Park Place, 1508, NEW YORK, NY 10007 No data
CHANGE OF MAILING ADDRESS 2013-04-23 11 Park Place, 1508, NEW YORK, NY 10007 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Ruderman, Carl No data
LC AMENDMENT 2010-11-17 No data No data
LC NAME CHANGE 2009-12-02 BAINBRIDGE & KNIGHT, LLC No data
LC NAME CHANGE 2009-03-16 BAINBRIDGE & SEACORD, LLC No data
LC AMENDMENT 2009-02-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000063882 LAPSED 11-39074 CA 31 MIAMI-DADE COUNTY 2014-01-09 2019-01-10 $1,513,173.95 IGT MEDIA HOLDINGS, INC., 21 EAST FIRST AVENUE, THIRD FLOOR, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-17
LC Amendment 2010-11-17
ANNUAL REPORT 2010-02-08
LC Name Change 2009-12-02
LC Name Change 2009-03-16
LC Amendment 2009-02-26

Date of last update: 26 Jan 2025

Sources: Florida Department of State