Search icon

BRG CAPITAL LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States benjaminganz@gmail.com

Officer

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

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 -
See something incorrect or outdated? Let us know

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