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 |
Name | Role | Address |
---|---|---|
BRYANT PARK CAPITAL SECURITIES, INC. | DOS Process Agent | 489 FIFTH AVENUE / 16TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOEL MAGERMAN | Chief Executive Officer | 489 FIFTH AVENUE / 16TH FL, NEW YORK, NY, United States, 10017 |
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) |
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