Name: | BRYCE CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 1999 (26 years ago) |
Date of dissolution: | 23 Jan 2013 |
Entity Number: | 2344384 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2 THORNELL RD, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 THORNELL RD, PITTSFORD, NY, United States, 14534 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2003-02-10 | Address | 13 S FITZHUGH ST, SUITE 350, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1999-02-10 | 2001-02-09 | Address | 144 EXCHANGE BLVD SUITE 400, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130123000524 | 2013-01-23 | ARTICLES OF DISSOLUTION | 2013-01-23 |
090415003021 | 2009-04-15 | BIENNIAL STATEMENT | 2009-02-01 |
050208002271 | 2005-02-08 | BIENNIAL STATEMENT | 2005-02-01 |
030210002179 | 2003-02-10 | BIENNIAL STATEMENT | 2003-02-01 |
010209002209 | 2001-02-09 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State