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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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