Name: | BRIDGE CAPITAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1999 (26 years ago) |
Authority Date: | 26 May 1999 (26 years ago) |
Last Annual Report: | 17 Apr 2006 (19 years ago) |
Organization Number: | 0474803 |
Principal Office: | 27121 Towne Centre Dr, SUITE 101, Foothill Ranch, CA 92610 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Mike R Ahmari | CEO |
Name | Role |
---|---|
DAVID L HADA | Treasurer |
Name | Role |
---|---|
Mike R Ahmari | Director |
Andy Firoved | Director |
Name | Role |
---|---|
WENDY M CHASE | Assistant Secretary |
Name | Role |
---|---|
Andy Firoved | President |
Name | Role |
---|---|
SHIRIN EMAMI | Secretary |
Name | Role |
---|---|
MIKE R AHMARI | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 19629 | Mortgage Broker | Closed - Abandoned Application | - | - | - | - | 26691 Plaza Drive, Suite 100Mission Viejo , CA 92691 |
Name | File Date |
---|---|
Agent Resignation | 2009-02-13 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-19 |
Annual Report | 2006-04-17 |
Annual Report | 2005-05-16 |
Statement of Change | 2004-08-05 |
Annual Report | 2003-08-28 |
Annual Report | 2002-06-17 |
Annual Report | 2001-08-02 |
Annual Report | 2000-04-24 |
Sources: Kentucky Secretary of State