Name: | BRIGGS INVESTIGATIVE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1998 (27 years ago) |
Entity Number: | 2274284 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2108 GENESEE STREET, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B. SPENCER | Agent | 2108 GENESEE STREET, UTICA, NY, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2108 GENESEE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
DAVID B SPENCER | Chief Executive Officer | 2108 GENESEE STREET, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-03 | 2010-07-06 | Address | 77 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2002-06-03 | 2010-07-06 | Address | 77 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2002-06-03 | 2009-12-03 | Address | 77 GENESEE ST, NEW HARTFORD, NY, 13407, USA (Type of address: Service of Process) |
1998-06-30 | 2002-06-03 | Address | 165 SHORT ROAD, REMSEN, NY, 13438, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917002003 | 2020-09-17 | BIENNIAL STATEMENT | 2020-06-01 |
180605007341 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160712006411 | 2016-07-12 | BIENNIAL STATEMENT | 2016-06-01 |
140604006350 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120625006354 | 2012-06-25 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State