Search icon

BIRSTEIN COMPUTER SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 331 WEST 57TH STREET / #159, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KATHRYN BURACZYNSKI Chief Executive Officer 331 WEST 57TH STREET / #159, NEW YORK, NY, United States, 10019

History

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)

Filings

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