Name: | BRIEBUG SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2022 (3 years ago) |
Branch of: | BRIEBUG SOFTWARE, INC., Colorado (Company Number 20091143196) |
Entity Number: | 6463194 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Colorado |
Foreign Legal Name: | BRIEBUG SOFTWARE, INC. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 390 Union Blvd Ste 600, Lakewood, CO, United States, 80228 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JESSE SANDERS | Chief Executive Officer | 390 UNION BLVD STE 600, LAKEWOOD, CO, United States, 80228 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039775 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220929009414 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220421000118 | 2022-04-20 | APPLICATION OF AUTHORITY | 2022-04-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2304369 | Other Contract Actions | 2023-05-24 | missing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BRIEBUG SOFTWARE, INC. |
Role | Plaintiff |
Name | AULT ALLIANCE, INC. |
Role | Defendant |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State