Name: | BRYANT PARK FUNDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 17 Feb 2015 |
Entity Number: | 3454926 |
ZIP code: | 10018 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 452 FIFTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HSBC SECURITIES (USA) INC. | DOS Process Agent | 452 FIFTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-30 | 2015-02-17 | Address | 10 EAST 40TH STREET /10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-06-19 | 2015-02-17 | Address | 10 EAST 40TH ST 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-06-19 | 2010-12-30 | Address | 10 EAST 40TH ST 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-29 | 2008-06-19 | Address | 445 BROADHOLLOW ROAD SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2006-12-29 | 2008-06-19 | Address | 445 BROADHOLLOW ROAD SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150217000551 | 2015-02-17 | SURRENDER OF AUTHORITY | 2015-02-17 |
141203006126 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121207006006 | 2012-12-07 | BIENNIAL STATEMENT | 2012-12-01 |
101230002208 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
081202002366 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
080619000861 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
070316001061 | 2007-03-16 | CERTIFICATE OF PUBLICATION | 2007-03-16 |
061229000392 | 2006-12-29 | APPLICATION OF AUTHORITY | 2006-12-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State