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 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8 POND ROAD, GLOUCESTER, MA, United States, 01930 |
Name | Role | Address |
---|---|---|
KEITH MOORES | Chief Executive Officer | 71 FOREST ST., MANCHESTER, 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 |
---|---|---|---|
2023-02-21 | 2023-02-21 | Address | 71 FOREST ST., MANCHESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-04 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-02-04 | 2023-02-21 | Address | 71 FOREST ST., MANCHESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2015-02-04 | Address | 71 FOREST ST, MANCHESTER, MA, 01930, USA (Type of address: Chief Executive Officer) |
2013-02-28 | 2015-02-04 | Address | 8 POND ROAD, GLOUCESTER, NY, 01930, USA (Type of address: Principal Executive Office) |
2013-02-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-11 | 2013-02-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
170201007777 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150204006342 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
130228006121 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110211000476 | 2011-02-11 | APPLICATION OF AUTHORITY | 2011-02-11 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State