Name: | BRYLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2010 (14 years ago) |
Entity Number: | 4019440 |
ZIP code: | 90025 |
County: | New York |
Place of Formation: | New York |
Address: | 11601 Wilshire Blvd., Ste. 2180, Los Angeles, CA, United States, 90025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BARLEVI | DOS Process Agent | 11601 Wilshire Blvd., Ste. 2180, Los Angeles, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
EIGIL BRYLD | Chief Executive Officer | 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | C/O AGS, 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | C/O KINGSTON SMITH BARLEVI, 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2012-11-14 | 2024-11-20 | Address | C/O AGS, 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2010-11-15 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-15 | 2024-11-20 | Address | 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003999 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221128001518 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
211116001759 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
181113006245 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161108006046 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141107006953 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121114002131 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101115000632 | 2010-11-15 | CERTIFICATE OF INCORPORATION | 2010-11-15 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State