Search icon

BRAINWORKS SOFTWARE DEVELOPMENT CORPORATION

Company Details

Name: BRAINWORKS SOFTWARE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1996 (28 years ago)
Date of dissolution: 17 Jul 2014
Entity Number: 2097125
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 100 S MAIN ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAINWORKS DOS Process Agent 100 S MAIN ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JOHN BARRY Chief Executive Officer 100 S MAIN ST, SAYVILLE, NY, United States, 11782

Form 5500 Series

Employer Identification Number (EIN):
113355497
Plan Year:
2018
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-04 2005-02-01 Address BRAINWORKS SOFTWARE, 100 SOUTH MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-02-01 Address 100 SOUTH MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2003-03-04 2005-02-01 Address 100 SOUTH MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1996-12-30 2003-03-04 Address 47 WEST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717000544 2014-07-17 CERTIFICATE OF MERGER 2014-07-17
121214006555 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101229002300 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081205002392 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061130002442 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State