Search icon

BYRAM RIVER ASSOCIATES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS BANAHAN DOS Process Agent Windels Marx Lane & Mittendorf, LLP, 156 West 56th Street, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS BANAHAN, PRESIDENT Chief Executive Officer WINDELS MARX LANE & MITTENDORF, LLP, 156 WEST 56TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-04-28 2025-04-28 Address MARX, LANE & MITTENDORF, LLP, 156 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 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)
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 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250428004259 2025-04-28 BIENNIAL STATEMENT 2025-04-28
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State