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 |
Name | Role |
---|---|
Registered Agent Revoked | 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 |
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) |
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