Name: | BUSINESS MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1986 (39 years ago) |
Entity Number: | 1123846 |
ZIP code: | 14589 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 4098 E MAIN ST, PO BOX 924, WILLIAMSON, NY, United States, 14589 |
Address: | 4098 E MAIN ST, PO BOX 924, ALL, NY, United States, 14589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL H VANEENWYK | Chief Executive Officer | 4098 E MAIN ST, PO BOX 924, WILLIAMSON, NY, United States, 14589 |
Name | Role | Address |
---|---|---|
BUSINESS MANAGEMENT SERVICES, INC. | DOS Process Agent | 4098 E MAIN ST, PO BOX 924, ALL, NY, United States, 14589 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-07 | 2020-11-03 | Address | 4098 E MAIN ST, PO BOX 924, WILLIAMSON, NY, 14589, 0924, USA (Type of address: Service of Process) |
2010-12-30 | 2012-12-07 | Address | 4098 E MAIN ST / PO BOX 924, WILLIAMSON, NY, 14589, 0924, USA (Type of address: Chief Executive Officer) |
2006-10-20 | 2012-12-07 | Address | 4098 E MAIN ST / PO BOX 924, WILLIAMSON, NY, 14589, 0924, USA (Type of address: Principal Executive Office) |
2006-10-20 | 2012-12-07 | Address | 4098 E MAIN ST / PO BOX 924, WILLIAMSON, NY, 14589, 0924, USA (Type of address: Service of Process) |
2004-12-08 | 2010-12-30 | Address | 4098 E MAIN ST / PO BOX 924, WILLIAMSON, NY, 14589, 0924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061659 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181102006042 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006048 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141112006038 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121207002216 | 2012-12-07 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State