Search icon

BRG CAPITAL ADVISORS, LLC

Company Details

Name: BRG CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Sep 2015 (9 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 4827130
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-02-05 2022-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-05 2022-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2020-02-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2020-02-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2017-09-14 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-16 2017-09-14 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-16 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-09-30 2016-06-16 Address 181 W. MADISON, SUITE 2950, CHICAGO, IL, 60602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906001685 2022-09-06 CERTIFICATE OF TERMINATION 2022-09-06
210908003324 2021-09-08 BIENNIAL STATEMENT 2021-09-08
200205000490 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
SR-111397 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111398 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190926060022 2019-09-26 BIENNIAL STATEMENT 2019-09-01
170914006316 2017-09-14 BIENNIAL STATEMENT 2017-09-01
160616000881 2016-06-16 CERTIFICATE OF CHANGE 2016-06-16
160122000431 2016-01-22 CERTIFICATE OF PUBLICATION 2016-01-22
150930000080 2015-09-30 APPLICATION OF AUTHORITY 2015-09-30

Date of last update: 18 Feb 2025

Sources: New York Secretary of State