Search icon

F.W. BRYCE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEITH MOORES Chief Executive Officer 71 FOREST ST., MANCHESTER, MA, United States, 01930

DOS Process Agent

Name Role Address
F.W. BRYCE, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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