BUSINESS TELECOMMUNICATIONS SYSTEMS, INC.

Name: | BUSINESS TELECOMMUNICATIONS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1986 (39 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1098028 |
ZIP code: | 14301 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 PINE AVE, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 PINE AVE, NIAGARA FALLS, NY, United States, 14301 |
Name | Role | Address |
---|---|---|
ROBERT E MCDONNELL | Chief Executive Officer | 600 PINE AVE, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-17 | 1998-07-30 | Address | HISCOCK & BARCLAY LLP, 50 FOUNTAIN PLAZA, STE 301, BUFFALO, NY, 14202, 2291, USA (Type of address: Service of Process) |
1996-09-17 | 1998-07-30 | Address | 347 LANG BLVD, GRAND ISLAND, NY, 14072, 3123, USA (Type of address: Chief Executive Officer) |
1996-09-17 | 1998-07-30 | Address | 347 LANG BLVD, GRAND ISLAND, NY, 14072, 3123, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1996-09-17 | Address | 347 LANG BLVD, BUILDING B - SUITE 20, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
1993-02-17 | 1996-09-17 | Address | 947 LAFAYETTE AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1468319 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
980730002156 | 1998-07-30 | BIENNIAL STATEMENT | 1998-07-01 |
960917002210 | 1996-09-17 | BIENNIAL STATEMENT | 1996-07-01 |
000053007419 | 1993-10-13 | BIENNIAL STATEMENT | 1993-07-01 |
930217003052 | 1993-02-17 | BIENNIAL STATEMENT | 1992-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State