Search icon

BRIGAR COMPUTER SERVICES, INC.

Company Details

Name: BRIGAR COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1996 (28 years ago)
Date of dissolution: 05 Jun 2003
Entity Number: 2094992
ZIP code: 92626
County: Albany
Place of Formation: New York
Address: C/O DIRECT MARKETING TECH, INC, 475 ANTON BLVD, COSTA MESA, CA, United States, 92626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DIRECT MARKETING TECH, INC, 475 ANTON BLVD, COSTA MESA, CA, United States, 92626

Chief Executive Officer

Name Role Address
JOHN PEACE Chief Executive Officer 475 ANTON BLVD, COSTA MESA, CA, United States, 92626

History

Start date End date Type Value
2001-01-10 2002-12-05 Address 505 CITY PARKWAY WEST, ORANGE, CA, 92868, USA (Type of address: Principal Executive Office)
2001-01-10 2002-12-05 Address 505 CITY PARKWAY WEST, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
2001-01-10 2002-12-05 Address 505 CITY PARKWAY WEST, ORANGE, CA, 92868, USA (Type of address: Service of Process)
1999-01-20 2001-01-10 Address 5 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1999-01-20 2001-01-10 Address 5 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1999-01-20 2001-01-10 Address 5 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1996-12-20 1999-01-20 Address ATTN: MR. THOMAS R. NEWKIRK, 5 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030605000040 2003-06-05 CERTIFICATE OF DISSOLUTION 2003-06-05
021205002051 2002-12-05 BIENNIAL STATEMENT 2002-12-01
010110002507 2001-01-10 BIENNIAL STATEMENT 2000-12-01
990120002359 1999-01-20 BIENNIAL STATEMENT 1998-12-01
970103000397 1997-01-03 CERTIFICATE OF AMENDMENT 1997-01-03
961220000403 1996-12-20 CERTIFICATE OF INCORPORATION 1996-12-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State