Search icon

BRYDSON, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRYDSON, INC. DOS Process Agent 360 W. 55TH ST, APT. 4M, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BEATRICE BRYDSON Chief Executive Officer 360 WEST 55TH STREET, #4M, NEW YORK, NY, United States, 10019

History

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)

Filings

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