Search icon

BRYLD, INC.

Company Details

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

DOS Process Agent

Name Role Address
STEVEN BARLEVI DOS Process Agent 11601 Wilshire Blvd., Ste. 2180, Los Angeles, CA, United States, 90025

Chief Executive Officer

Name Role Address
EIGIL BRYLD Chief Executive Officer 11601 WILSHIRE BLVD., STE. 2180, LOS ANGELES, CA, United States, 90025

History

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)

Filings

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