F.W. BRYCE, INC.

Name: | F.W. BRYCE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2011 (14 years ago) |
Entity Number: | 4054297 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 8 Pond Road, Gloucester, MA, United States, 01930 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH MOORES | Chief Executive Officer | 8 POND ROAD, GLOUCESTER, MA, United States, 01930 |
Name | Role | Address |
---|---|---|
F.W. BRYCE, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 71 FOREST ST., MANCHESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-21 | Address | 71 FOREST ST., MANCHESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2025-02-13 | Address | 71 FOREST ST., MANCHESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2025-02-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-02-17 | 2023-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000794 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230221001794 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
210217060534 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190204060730 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-102500 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State