Name: | BRYDSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2006 (19 years ago) |
Entity Number: | 3359390 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 360 W. 55TH ST, APT. 4M, NEW YORK, NY, United States, 10019 |
Principal Address: | 360 WEST 55TH STREET, #4M, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYDSON, INC. | DOS Process Agent | 360 W. 55TH ST, APT. 4M, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BEATRICE BRYDSON | Chief Executive Officer | 360 WEST 55TH STREET, #4M, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-21 | 2018-05-03 | Address | 360 WEST 55TH STREET, #4M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-05-18 | 2012-06-21 | Address | 360 WEST 55TH STREET, 4M, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-05-18 | 2012-06-21 | Address | 360 WEST 55TH STREET, 4M, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2010-05-18 | 2012-06-21 | Address | 360 WEST 55TH STREET, 4M, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-06-02 | 2010-05-18 | Address | 300 W 55TH STREET, 16V, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2008-06-02 | 2010-05-18 | Address | 300 W 55TH STREET, 16V, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-05-09 | 2010-05-18 | Address | 300 WEST 55 STREET #16V, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061934 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007018 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512007371 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
140507007186 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
120621002535 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100518003084 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080602002590 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060602000918 | 2006-06-02 | CERTIFICATE OF AMENDMENT | 2006-06-02 |
060509000470 | 2006-05-09 | CERTIFICATE OF INCORPORATION | 2006-05-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State