Name: | BUSINESS METHODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1987 (38 years ago) |
Date of dissolution: | 01 Jan 2011 |
Entity Number: | 1202417 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 150 METRO PARK, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
STEVEN SAUER | Chief Executive Officer | 150 METRO PARK, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 2001-08-30 | Address | 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2001-08-30 | Address | 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1997-09-22 | Address | 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-05-05 | 1997-09-22 | Address | 150 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1997-09-22 | Address | 150 METRO PLACE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101208000885 | 2010-12-08 | CERTIFICATE OF MERGER | 2011-01-01 |
081230000589 | 2008-12-30 | CERTIFICATE OF MERGER | 2008-12-30 |
081106002783 | 2008-11-06 | BIENNIAL STATEMENT | 2007-09-01 |
050817000554 | 2005-08-17 | CERTIFICATE OF MERGER | 2005-08-17 |
040223002352 | 2004-02-23 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State