Search icon

BRYANT PARK CAPITAL SECURITIES, INC.

Company Details

Name: BRYANT PARK CAPITAL SECURITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2002 (22 years ago)
Entity Number: 2802982
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 489 FIFTH AVENUE / 16TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BRYANT PARK CAPITAL SECURITIES, INC. DOS Process Agent 489 FIFTH AVENUE / 16TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOEL MAGERMAN Chief Executive Officer 489 FIFTH AVENUE / 16TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-08-23 2014-08-15 Address 489 FIFTH AVENUE / 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-08-23 2014-08-15 Address 489 FIFTH AVENUE / 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-08-23 2014-08-15 Address 489 FIFTH AVENUE / 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-09-02 2010-08-23 Address 489 FIFTH AVE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-09-02 2010-08-23 Address 489 FIFTH AVE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-09-02 2010-08-23 Address 489 FIFTH AVE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-08-20 2004-09-02 Address 489 FIFTH AVENUE, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140815006359 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120813006227 2012-08-13 BIENNIAL STATEMENT 2012-08-01
111115000149 2011-11-15 CERTIFICATE OF AMENDMENT 2011-11-15
100823002611 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080731003002 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060802002960 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040902002829 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020820000653 2002-08-20 APPLICATION OF AUTHORITY 2002-08-20

Date of last update: 05 Feb 2025

Sources: New York Secretary of State