BRG CAPITAL LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | BRG CAPITAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 31 Aug 2009 |
Branch of: | BRG CAPITAL LLC, NEW YORK (Company Number 3839069) |
Business ALEI: | 0981798 |
Business address: | 335 CENTRAL AVENUE, LAWRENCE, NY, 11559 |
Office jurisdiction address: | 335 CENTRAL AVE., LAWRENCE, NY, 11559, |
Place of Formation: | NEW YORK |
E-Mail: | benjaminganz@gmail.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | benjaminganz@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
BENJAMIN GANZ | Officer | 335 CENTRAL AVE., LAWRENCE, NY, 11559, United States | 748 READS LANE, FAR ROCKAWAY, NY, 11691, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011541072 | 2022-12-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010971055 | 2022-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004896382 | 2013-07-17 | - | Annual Report | Annual Report | 2013 |
0004682087 | 2012-07-09 | - | Annual Report | Annual Report | 2012 |
0004616788 | 2011-09-08 | - | Annual Report | Annual Report | 2011 |
0004348254 | 2011-03-30 | - | Annual Report | Annual Report | 2010 |
0004001893 | 2009-08-31 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information