Search icon

BRICE CONSULTING SERVICES CORPORATION

Headquarter

Company Details

Name: BRICE CONSULTING SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3447080
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Principal Address: 65 CALHOUN DRIVE, GREENWICH, CT, United States, 06831
Address: 5 FAIR OAKS LANE, P.O BOX 1468, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRICE CONSULTING SERVICES CORPORATION, CONNECTICUT 1185769 CONNECTICUT

DOS Process Agent

Name Role Address
MARK A. MEYER - 1468 DOS Process Agent 5 FAIR OAKS LANE, P.O BOX 1468, QUOGUE, NY, United States, 11959

Agent

Name Role Address
MARK A MEYER Agent 42 REYNOLDS DRIVE, WESTHAMPTON BEACH, NY, 11978

Chief Executive Officer

Name Role Address
MARK A MEYER Chief Executive Officer 65 CALHOUN DRIVE, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2018-12-11 2020-09-11 Address 65 CALHOUN DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2015-04-27 2018-12-11 Address 42 REYNOLDS DRIVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2013-01-09 2016-12-05 Address 28 FENIMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2013-01-09 2016-12-05 Address 28 FENIMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2011-06-30 2015-04-27 Address 28 FENIMORE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2010-12-15 2013-01-09 Address 35 OVERLOOK RD, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2010-12-15 2013-01-09 Address 35 OVERLOOK RD, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2010-03-25 2011-06-30 Address ATTENTION:MARK MEYER, ESQ., 125 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-12-08 2010-03-25 Address 40 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060403 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200911000412 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
181211006290 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161205007196 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150427000784 2015-04-27 CERTIFICATE OF CHANGE 2015-04-27
141201006531 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130109006521 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110630000844 2011-06-30 CERTIFICATE OF CHANGE 2011-06-30
101215002564 2010-12-15 BIENNIAL STATEMENT 2010-12-01
100325000426 2010-03-25 CERTIFICATE OF CHANGE 2010-03-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State