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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State