Search icon

BRYANT PARK STRATEGIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
542067849
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State