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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O DIRECT MARKETING TECH, INC, 475 ANTON BLVD, COSTA MESA, CA, United States, 92626 |
Name | Role | Address |
---|---|---|
JOHN PEACE | Chief Executive Officer | 475 ANTON BLVD, COSTA MESA, CA, United States, 92626 |
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) |
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