Name: | BIRSTEIN COMPUTER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1996 (29 years ago) |
Entity Number: | 1987163 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 331 WEST 57TH STREET / #159, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 WEST 57TH STREET / #159, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
KATHRYN BURACZYNSKI | Chief Executive Officer | 331 WEST 57TH STREET / #159, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2010-08-02 | Address | 331 WEST 57TH STREET, #159, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-01-24 | 2010-08-02 | Address | 331 WEST 57TH STREET, #159, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-01-24 | 2010-08-02 | Address | 331 WEST 57TH STREET, #159, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-01-29 | 2002-01-24 | Address | 331 WEST 57TH STREET, SUITE 159, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2002-01-24 | Address | 1841 BROADWAY, SUITE 1012, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1998-01-29 | 2002-01-24 | Address | 1841 BROADWAY, SUITE 1012, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1996-01-04 | 1998-01-29 | Address | SUITE 1010, 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100802003030 | 2010-08-02 | BIENNIAL STATEMENT | 2010-01-01 |
060201003315 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040108002890 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020124002120 | 2002-01-24 | BIENNIAL STATEMENT | 2002-01-01 |
980129002622 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
960104000049 | 1996-01-04 | CERTIFICATE OF INCORPORATION | 1996-01-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State