Search icon

BATUS RETAIL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATUS RETAIL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 17 Nov 2006
Entity Number: 1335052
ZIP code: 40202
County: New York
Place of Formation: Delaware
Address: 401 SOUTH 4TH STREET, STE. 1200, LOUISVILLE, KY, United States, 40202
Principal Address: 401 S 4TH ST, STE 1200, LOUISVILLE, KY, United States, 40202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J WALTER Chief Executive Officer 401 S 4TH ST, STE 1200, LOUISVILLE, KY, United States, 40202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 SOUTH 4TH STREET, STE. 1200, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
2005-08-01 2006-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-08-01 2006-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-06-10 2005-08-01 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-19 2005-06-10 Address 401 SOUTH 4TH AVE, STE 200, LOUISVILLE, KY, 40202, USA (Type of address: Principal Executive Office)
2003-03-19 2005-06-10 Address 401 SOUTH 4TH AVE, STE 1200, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061117000817 2006-11-17 SURRENDER OF AUTHORITY 2006-11-17
050801000300 2005-08-01 CERTIFICATE OF CHANGE 2005-08-01
050610002442 2005-06-10 BIENNIAL STATEMENT 2005-03-01
030319002764 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010409002240 2001-04-09 BIENNIAL STATEMENT 2001-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State