Name: | BIO-ENERGY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1988 (37 years ago) |
Date of dissolution: | 10 Apr 2008 |
Entity Number: | 1262861 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | Chief Executive Officer | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | DOS Process Agent | 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2006-06-12 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 1998-05-08 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2006-06-12 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2006-06-12 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1988-05-19 | 1992-11-24 | Address | P.O. BOX 191, 221 CANAL ST., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080410000933 | 2008-04-10 | CERTIFICATE OF DISSOLUTION | 2008-04-10 |
060612002494 | 2006-06-12 | BIENNIAL STATEMENT | 2006-05-01 |
980508002288 | 1998-05-08 | BIENNIAL STATEMENT | 1998-05-01 |
960529002133 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
000043000098 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State