Name: | BRIAR TECH SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1974 (51 years ago) |
Date of dissolution: | 11 Jan 2016 |
Entity Number: | 346590 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 140, LOCUST VALLEY, NY, United States, 11560 |
Principal Address: | 13 HITCHING POST LANE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 140, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
GEORGIANNA MACNOW | Chief Executive Officer | 13 HITCHING POST LANE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-25 | 1995-05-09 | Address | 4 BRIARWOOD DRIVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160304026 | 2016-03-04 | ASSUMED NAME CORP INITIAL FILING | 2016-03-04 |
160111001185 | 2016-01-11 | CERTIFICATE OF DISSOLUTION | 2016-01-11 |
120724002291 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100624002862 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080701002835 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State