Search icon

BRYANT PARK CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRYANT PARK CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2021 (4 years ago)
Entity Number: 5980466
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 521 5th Ave 17th Floor #341, New York, NY, United States, 10175

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALEC VICARI-EPSTEIN Chief Executive Officer 1538 BENTIN DR., JACKSONVILLE BEACH, FL, United States, 32250

Form 5500 Series

Employer Identification Number (EIN):
862913880
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 1538 BENTIN DR., JACKSONVILLE BEACH, FL, 32250, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-10 Address 1538 BENTIN DR., JACKSONVILLE BEACH, FL, 32250, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-10 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-03 2025-04-10 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-01-14 2023-04-03 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410004427 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230403001842 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220114001173 2022-01-13 CERTIFICATE OF CHANGE BY ENTITY 2022-01-13
210405000009 2021-04-05 APPLICATION OF AUTHORITY 2021-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State