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
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)

Filings

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