Search icon

BR CAPITAL MARKETS LLC

Company Details

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

DOS Process Agent

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

Agent

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

History

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)

Filings

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