Search icon

BRYANT WEST 40 ASSOCIATES, LLC

Company Details

Name: BRYANT WEST 40 ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Jul 2013 (12 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 4425642
ZIP code: 10018
County: Albany
Place of Formation: Delaware
Address: c/o masterworks development co., llc, 4 bryant park, suite 502, NEW YORK, NY, United States, 10018

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
charles cacherski DOS Process Agent c/o masterworks development co., llc, 4 bryant park, suite 502, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-07-06 2024-09-13 Address 4 BRYANT PARK WEST, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-30 2023-07-06 Address 4 BRYANT PARK WEST, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-10 2019-07-30 Address 4 BRYANT PARK, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-03-29 2019-07-10 Address 37 WEST 47TH STREET, SUITE 503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-07-02 2016-03-29 Address 37 WEST 47TH STREET, SUITE 1202, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002766 2024-09-05 SURRENDER OF AUTHORITY 2024-09-05
230706004206 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210719001253 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190730000275 2019-07-30 CERTIFICATE OF CHANGE 2019-07-30
190710060271 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705006440 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160329000565 2016-03-29 CERTIFICATE OF CHANGE 2016-03-29
150701006791 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131018000934 2013-10-18 CERTIFICATE OF PUBLICATION 2013-10-18
130702000221 2013-07-02 APPLICATION OF AUTHORITY 2013-07-02

Date of last update: 15 Jan 2025

Sources: New York Secretary of State