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 |
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 | |||||||||
|
Form type | REGDEX |
File number | 021-95201 |
Filing date | 2006-09-26 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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