Search icon

BRICK LAW FIRM, P.C.

Print

Details

Entity Number 1015642

Status Active

NameBRICK LAW FIRM, P.C.

CountyAlbany

Date of registration 31 Jul 1985 (39 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Address 2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205

Address ZIP code 12205

Shares Details

Shares issued 50

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANDREW BRICK

Chief Executive Officer

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address

DONALD ZEE

Agent

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, 12205

History

Start date End date Type Value

2024-07-18

2024-07-18

Address

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

2021-10-08

2024-07-18

Shares

Share type: NO PAR VALUE, Number of shares: 50, Par value: 0

2021-10-08

2024-07-18

Address

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2021-10-08

2024-07-18

Address

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

2020-08-14

2021-10-08

Address

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2020-08-14

2021-10-08

Address

2 COMPUTER DRIVE WEST, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

2007-05-29

2020-08-14

Address

1 WINNERS CIRCLE, SUITE 140, ALBANY, NY, 12205, USA (Type of address: Service of Process)

2007-05-29

2020-08-14

Address

1 WINNERS CIRCLE, SUITE 140, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

1995-02-21

2007-05-29

Address

1621 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

1985-07-31

1995-02-21

Address

815 MADISON AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240718000928

2024-07-18

BIENNIAL STATEMENT

2024-07-18

220107001001

2022-01-07

BIENNIAL STATEMENT

2022-01-07

211008001302

2021-10-08

CERTIFICATE OF AMENDMENT

2021-10-08

200814000324

2020-08-14

CERTIFICATE OF CHANGE

2020-08-14

070529000696

2007-05-29

CERTIFICATE OF CHANGE

2007-05-29

950221000495

1995-02-21

CERTIFICATE OF CHANGE

1995-02-21

B252997-6

1985-07-31

CERTIFICATE OF INCORPORATION

1985-07-31

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts