Search icon

BRYGDON & SONS LLC

Company Details

Name: BRYGDON & SONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3363112
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-05-19 2022-09-29 Address 90 STATE STREET, SUITE 700 OFFICE 70, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-30 2020-05-19 Address 90 STATE STREET, SUITE 700 OFFICE 70, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-06-06 2018-05-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-10-01 2017-06-06 Address (Type of address: Service of Process)
2009-09-22 2012-10-01 Address 99 WASHINGTON AVENUE STE 805 A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2007-11-27 2009-09-22 Address 301 E 79TH ST STE 24-H, CONTINENTAL TOWERS, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2006-05-16 2007-11-27 Address 301 EAST 79TH STREET, SUITE 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220929017094 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220504000990 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200519002018 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180530002013 2018-05-30 BIENNIAL STATEMENT 2018-05-01
170606000625 2017-06-06 CERTIFICATE OF CHANGE 2017-06-06
121001000013 2012-10-01 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-10-01
100602002744 2010-06-02 BIENNIAL STATEMENT 2010-05-01
090922000285 2009-09-22 CERTIFICATE OF CHANGE (BY AGENT) 2009-09-22
080624002663 2008-06-24 BIENNIAL STATEMENT 2008-05-01
071127000131 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27

Date of last update: 18 Jan 2025

Sources: New York Secretary of State