Name: | BR CAPITAL MARKETS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2009 (16 years ago) |
Entity Number: | 3765942 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-22 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-05-22 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-10-30 | 2017-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2017-05-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-14 | 2012-08-24 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-01-14 | 2012-10-30 | Address | 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2009-01-22 | 2010-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-01-22 | 2010-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101006515 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230104004268 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210111061163 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190122002031 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170522000281 | 2017-05-22 | CERTIFICATE OF CHANGE | 2017-05-22 |
121030000573 | 2012-10-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-30 |
120824001153 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
111130002002 | 2011-11-30 | BIENNIAL STATEMENT | 2011-01-01 |
100114000295 | 2010-01-14 | CERTIFICATE OF CHANGE | 2010-01-14 |
090326000679 | 2009-03-26 | CERTIFICATE OF PUBLICATION | 2009-03-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State