Name: | BRITECO INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2021 (4 years ago) |
Entity Number: | 5978632 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 805 Greenwood Street, Evanston, IL, United States, 60201 |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
DUSTIN LEMICK | Chief Executive Officer | 805 GREENWOOD STREET, EVANSTON, IL, United States, 60201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-03-12 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-05 | 2025-03-12 | Address | 805 GREENWOOD STREET, EVANSTON, IL, 60201, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-04-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-01 | 2022-09-28 | Address | 90 STATE ST., SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312000641 | 2025-03-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-06 |
230405001607 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
220928031057 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210401000200 | 2021-04-01 | APPLICATION OF AUTHORITY | 2021-04-01 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State