Name: | BRYCO FUNDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3180779 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | California |
Principal Address: | 580 CALIFORNIA ST, 8TH FL, SAN FRANCISCO, CA, United States, 94104 |
Address: | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BRYCE C ANGELL | Chief Executive Officer | 580 CALIFORNIA ST, 8TH FL, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2011274 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
070327002973 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050323000068 | 2005-03-23 | APPLICATION OF AUTHORITY | 2005-03-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State