Search icon

BRIEBUG SOFTWARE, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JESSE SANDERS Chief Executive Officer 390 UNION BLVD STE 600, LAKEWOOD, CO, United States, 80228

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304369 Other Contract Actions 2023-05-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 559000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-24
Termination Date 1900-01-01
Section 1330
Status Pending

Parties

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