Search icon

BRYKA INC.

Headquarter

Company Details

Name: BRYKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2022 (3 years ago)
Entity Number: 6489343
ZIP code: 06111
County: Nassau
Address: 549 cedar street, NEWINGTON, CT, United States, 06111
Principal Address: BRYKA INC, 549 CEDAR STREET, NEWINGTON, CT, United States, 06111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRYKA INC DOS Process Agent 549 cedar street, NEWINGTON, CT, United States, 06111

Chief Executive Officer

Name Role Address
SURESH MIRCHANDANI Chief Executive Officer 549 CEDAR ST, NEWINGTON, CT, United States, 06111

Links between entities

Type:
Headquarter of
Company Number:
2608962
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VT3VHC7U8ZT5
CAGE Code:
9LQS2
UEI Expiration Date:
2025-03-13

Business Information

Activation Date:
2024-03-15
Initial Registration Date:
2023-06-16

History

Start date End date Type Value
2022-10-03 2024-09-03 Address 549 cedar street, NEWINGTON, CT, 06111, USA (Type of address: Service of Process)
2022-09-30 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2022-10-03 Address 549 cedar street, NEWINGTON, CT, 06111, USA (Type of address: Service of Process)
2022-06-16 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-19 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903000540 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221003001301 2022-09-30 CERTIFICATE OF AMENDMENT 2022-09-30
220621001663 2022-06-16 CERTIFICATE OF MERGER 2022-07-01
220519001694 2022-05-19 CERTIFICATE OF INCORPORATION 2022-05-19

Date of last update: 21 Mar 2025

Sources: New York Secretary of State