Name: | BRYX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2013 (12 years ago) |
Entity Number: | 4418782 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 59 Halstead Street, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
BRYX, INC. | DOS Process Agent | 59 Halstead Street, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
DAVID E. THOMAS | Chief Executive Officer | 59 HALSTEAD STREET, ROCHESTER, NY, United States, 14610 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 120 EAST AVENUE,, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 59 HALSTEAD STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-06-01 | Address | 120 EAST AVENUE,, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2018-08-21 | 2023-06-01 | Address | 120 EAST AVENUE, 3RD FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2013-06-17 | 2018-08-21 | Address | 84 KNOLLWOOD DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000605 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220103001879 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
190701002030 | 2019-07-01 | BIENNIAL STATEMENT | 2019-06-01 |
180821000256 | 2018-08-21 | CERTIFICATE OF CHANGE | 2018-08-21 |
131025000569 | 2013-10-25 | CERTIFICATE OF AMENDMENT | 2013-10-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State