Search icon

THE BUSINESS & TECHNOLOGY RESOURCE GROUP INC.

Headquarter

Company Details

Name: THE BUSINESS & TECHNOLOGY RESOURCE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234735
ZIP code: 20135
County: Erie
Place of Formation: New York
Address: 19821 FOGGY BOTTOM ROAD, BLUEMONT, VA, United States, 20135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIMBERLY YAGER DOS Process Agent 19821 FOGGY BOTTOM ROAD, BLUEMONT, VA, United States, 20135

Chief Executive Officer

Name Role Address
KIMBERLY YAGER Chief Executive Officer 19821 FOGGY BOTTOM ROAD, BLUEMONT, VA, United States, 20135

Links between entities

Type:
Headquarter of
Company Number:
F09000003609
State:
FLORIDA
Type:
Headquarter of
Company Number:
fbe585ef-96d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
001707950
State:
RHODE ISLAND

History

Start date End date Type Value
2018-03-14 2020-04-27 Address 14200 PARK MEADOW DRIVE, SUITE #250N, CHANTILLY, VA, 20151, USA (Type of address: Service of Process)
2018-03-14 2020-04-27 Address 14200 PARK MEADOW DRIVE, SUITE #250N, CHANTILLY, VA, 20151, USA (Type of address: Principal Executive Office)
2012-05-10 2018-03-14 Address 535 WASHINGTON STREET, 12TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2011-11-17 2018-03-14 Address 535 WASHINGTON STREET, 12TH FLOOR, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2010-02-23 2020-04-27 Address 6465 MILLCREEK DRIVE, SUITE 211, MISSISSAUGA, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200427060379 2020-04-27 BIENNIAL STATEMENT 2020-03-01
180314006022 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160301006247 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006811 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120510002151 2012-05-10 BIENNIAL STATEMENT 2012-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State