Name: | BUSINESS AUTOMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1987 (38 years ago) |
Date of dissolution: | 30 Sep 2020 |
Entity Number: | 1164668 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 661 PLANK ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. FLYNN | Chief Executive Officer | 661 PLANK ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
BUSINESS AUTOMATION SERVICES, INC. | DOS Process Agent | 661 PLANK ROAD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-09 | 2020-08-11 | Address | 661 PLANK ROAD, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Chief Executive Officer) |
1997-04-17 | 2013-04-09 | Address | 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Service of Process) |
1997-04-17 | 2013-04-09 | Address | 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Principal Executive Office) |
1997-04-17 | 2013-04-09 | Address | 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, 2042, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 1997-04-17 | Address | 636 PLANK RD, SUITE 207, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200925000278 | 2020-09-25 | CERTIFICATE OF MERGER | 2020-09-30 |
200811060730 | 2020-08-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007106 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130409006611 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110502002505 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State