Name: | BRITELL AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1958 (67 years ago) |
Entity Number: | 111269 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 60 PROSPECT ST., PO BOX 146, AMSTERDAM, NY, United States, 12010 |
Address: | 60 PROSPECT ST., AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELLA E SIVIK | Chief Executive Officer | 60 PROSPECT ST, PO BOX 146, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 PROSPECT ST., AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-18 | 2002-04-19 | Address | 60 PROSPECT ST., PO BOX 146, AMSTERDAM, NY, 12010, 0146, USA (Type of address: Chief Executive Officer) |
1958-05-27 | 1992-11-18 | Address | 35 MARKET ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100513002371 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
080513002194 | 2008-05-13 | BIENNIAL STATEMENT | 2008-05-01 |
060504002848 | 2006-05-04 | BIENNIAL STATEMENT | 2006-05-01 |
020419002455 | 2002-04-19 | BIENNIAL STATEMENT | 2002-05-01 |
000504002696 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State