Search icon

BRYCE CAPITAL MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 THORNELL RD, PITTSFORD, NY, United States, 14534

Central Index Key

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.

CIK number:
0001441867
Phone:
585-381-2990

Latest Filings

Form type:
13F-HR
File number:
028-13157
Filing date:
2009-04-21
File:
Form type:
13F-HR
File number:
028-13157
Filing date:
2008-11-06
File:
Form type:
13F-HR
File number:
028-13157
Filing date:
2008-08-13
File:

Form 5500 Series

Employer Identification Number (EIN):
200067706
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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