Search icon

BRYANT EQUIPMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRYANT EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1952 (73 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 83958
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 42500

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
0006517
State:
CONNECTICUT

History

Start date End date Type Value
1976-03-22 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-03-22 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1969-06-25 1977-02-16 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1952-05-02 1964-05-06 Shares Share type: CAP, Number of shares: 0, Par value: 85000
1952-05-02 1976-03-22 Address ROBERTS, 40 WALL ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
A921552-2 1982-11-18 ASSUMED NAME CORP INITIAL FILING 1982-11-18
DP-29569 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A378693-3 1977-02-16 CERTIFICATE OF AMENDMENT 1977-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State