Search icon

BRUIN SPORTS CAPITAL MANAGEMENT, INC.

Company Details

Name: BRUIN SPORTS CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2014 (11 years ago)
Entity Number: 4664208
ZIP code: 10168
County: Westchester
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 7 RENAISSANCE SQUARE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
GEORGE F. PYNE Chief Executive Officer 7 RENAISSANCE SQUARE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Form 5500 Series

Employer Identification Number (EIN):
472304237
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 7 RENAISSANCE SQUARE, 2ND FL., WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 7 RENAISSANCE SQUARE, 2ND FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-11-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037104 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221103004241 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201105060282 2020-11-05 BIENNIAL STATEMENT 2020-11-01
SR-111448 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111447 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State