Search icon

BR CAPITAL, LLC

Company Details

Name: BR CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2007 (17 years ago)
Entity Number: 3553420
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1376906 100 PARK AVE 34TH FL, NEW YORK, NY, 10017 100 PARK AVE 34TH FL, NEW YORK, NY, 10017 212-843-1601

Filings since 2006-09-26

Form type REGDEX
File number 021-95201
Filing date 2006-09-26
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-01-28 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-16 2023-08-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-24 2017-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-11 2012-08-10 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-11 2012-08-24 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-03-16 2010-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-16 2010-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-08-08 2009-03-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815001714 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210825000969 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190801060844 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-95372 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802007526 2017-08-02 BIENNIAL STATEMENT 2017-08-01
170628006170 2017-06-28 BIENNIAL STATEMENT 2015-08-01
170516000499 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
120824000328 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120810000774 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
110908002000 2011-09-08 BIENNIAL STATEMENT 2011-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State