Search icon

BRYANT CAPITAL GROUP, LLC

Company Details

Name: BRYANT CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2008 (17 years ago)
Date of dissolution: 07 Jun 2019
Entity Number: 3628342
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-13 2012-08-27 Address 711 WESTCHESTER AVE STE 1A, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-02-07 2010-04-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190607000670 2019-06-07 CERTIFICATE OF TERMINATION 2019-06-07
SR-96850 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96849 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180205007330 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006231 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140314006525 2014-03-14 BIENNIAL STATEMENT 2014-02-01
120827000173 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120320002839 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100413002704 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080422000246 2008-04-22 CERTIFICATE OF PUBLICATION 2008-04-22

Date of last update: 03 Feb 2025

Sources: New York Secretary of State