Name: | BYRAM RIVER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1993 (32 years ago) |
Entity Number: | 1717525 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | Windels Marx Lane & Mittendorf, LLP, 156 West 56th Street, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BANAHAN | DOS Process Agent | Windels Marx Lane & Mittendorf, LLP, 156 West 56th Street, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS BANAHAN, PRESIDENT | Chief Executive Officer | WINDELS MARX LANE & MITTENDORF, LLP, 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | WINDELS MARX LANE & MITTENDORF, LLP, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | MARX, LANE & MITTENDORF, LLP, 156 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2021-10-12 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-29 | 2023-07-25 | Address | MARX LANE & MITTENDORF, LLP, 156 W 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-07-24 | 2023-07-25 | Address | MARX, LANE & MITTENDORF, LLP, 156 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2001-07-24 | Address | C/O WINDELS,MARX,DAVIES & IVES, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1999-07-07 | 2001-07-24 | Address | C/O WINDELS,MARX,DAVIES & IVES, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 1999-07-07 | Address | 82 WASHINGTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1997-05-06 | 1999-07-07 | Address | 82 WASHINGTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 2007-06-29 | Address | C/O KAY COLLYER & BOOSE, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, 10017, 2299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725004321 | 2023-07-25 | BIENNIAL STATEMENT | 2023-04-01 |
151222000589 | 2015-12-22 | ANNULMENT OF DISSOLUTION | 2015-12-22 |
DP-1748990 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
070629002437 | 2007-06-29 | BIENNIAL STATEMENT | 2007-04-01 |
030403002793 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
010724002026 | 2001-07-24 | BIENNIAL STATEMENT | 2001-04-01 |
990707002102 | 1999-07-07 | BIENNIAL STATEMENT | 1999-04-01 |
970506002507 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
930409000242 | 1993-04-09 | CERTIFICATE OF INCORPORATION | 1993-04-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State