Search icon

BRYANT PARK STRATEGIES, INC.

Company Details

Name: BRYANT PARK STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2002 (23 years ago)
Date of dissolution: 26 Jul 2018
Entity Number: 2795383
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 450 W 17TH ST, APT 1610, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRYANT PARK STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2017 542067849 2018-07-02 BRYANT PARK STRATEGIES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2123545588
Plan sponsor’s address 450 WEST 17TH STREET, APT. 1610, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing SCOTT MATTER
BRYANT PARK STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2017 542067849 2018-04-05 BRYANT PARK STRATEGIES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2123545588
Plan sponsor’s address 450 WEST 17TH STREET, APT 1610, NEW YORK, NY, 10111

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing SCOTT MATTER
BRYANT PARK STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2016 542067849 2017-07-31 BRYANT PARK STRATEGIES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2123545588
Plan sponsor’s address PO BOX 1911, NEW YORK, NY, 101131911

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing SCOTT MATTER
BRYANT PARK STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2015 542067849 2016-07-22 BRYANT PARK STRATEGIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2123545588
Plan sponsor’s address PO BOX 1911, NEW YORK, NY, 101131911

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing SCOTT MATTER
BRYANT PARK STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2014 542067849 2015-07-30 BRYANT PARK STRATEGIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2123545588
Plan sponsor’s address PO BOX 1911, NEW YORK, NY, 101131911

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing SCOTT MATTER
BRYANT PARK STRATEGIES INC 401 K PROFIT SHARING PLAN TRUST 2013 542067849 2014-05-07 BRYANT PARK STRATEGIES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2123545588
Plan sponsor’s address 1500 BROADWAY STE 812, NEW YORK, NY, 100364054

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing JEFFREY THAU

Chief Executive Officer

Name Role Address
SCOTT MATTER Chief Executive Officer 450 W 17TH ST, APT 1610, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BRYANT PARK STRATEGIES, INC. DOS Process Agent 450 W 17TH ST, APT 1610, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-03-01 2018-02-27 Address 1500 BROADWAY, STE 812, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-03-01 2018-02-27 Address 1500 BROADWAY, STE 812, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-03-01 2018-02-27 Address 1500 BROADWAY, STE 812, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-19 2013-03-01 Address 1120 AVE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-08-19 2013-03-01 Address 1120 AVE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-08-19 2013-03-01 Address 1120 AVE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-07-31 2004-08-19 Address 11 EAST 44TH STREET, SUITE 504, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180726000039 2018-07-26 CERTIFICATE OF DISSOLUTION 2018-07-26
180227006279 2018-02-27 BIENNIAL STATEMENT 2016-07-01
140710006854 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130722001090 2013-07-22 CERTIFICATE OF AMENDMENT 2013-07-22
130301002173 2013-03-01 BIENNIAL STATEMENT 2012-07-01
040819002673 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020731000101 2002-07-31 CERTIFICATE OF INCORPORATION 2002-07-31

Date of last update: 05 Feb 2025

Sources: New York Secretary of State