Search icon

BRYANT INC.

Company Details

Name: BRYANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1918 (107 years ago)
Date of dissolution: 19 Feb 2009
Entity Number: 13451
ZIP code: 10019
County: New York
Place of Formation: New York
Address: % DAVIS & GILBERT, 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 2 ASTOR PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % DAVIS & GILBERT, 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RANDALL H PAKULA Chief Executive Officer 2 ASTOR PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1990-04-09 1993-09-07 Address 1740 BROADWAY, NEW YROK, NY, 10019, USA (Type of address: Service of Process)
1973-11-08 1973-11-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1973-11-08 1973-11-08 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1964-09-25 1973-11-08 Shares Share type: PAR VALUE, Number of shares: 6000, Par value: 100
1964-09-25 1973-11-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
090219000856 2009-02-19 CERTIFICATE OF DISSOLUTION 2009-02-19
C339935-2 2003-11-26 ASSUMED NAME CORP INITIAL FILING 2003-11-26
940114002678 1994-01-14 BIENNIAL STATEMENT 1994-01-01
930907002523 1993-09-07 BIENNIAL STATEMENT 1993-01-01
C128213-3 1990-04-09 CERTIFICATE OF AMENDMENT 1990-04-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State