Search icon

ATHENA BUSINESS SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATHENA BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (36 years ago)
Entity Number: 1406316
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 81 PONDFIELD ROAD, #160, BRONXVILLE, NY, United States, 10708
Principal Address: 81 PONDFIELD RD, #160, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON MACDONALD Chief Executive Officer 81 PONDFIELD RD, #160, BRONXVILLE, NY, United States, 10708

Agent

Name Role Address
SHARON MACDONALD Agent 81 PONDFIELD ROAD, #160, BRONXVILLE, NY, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 PONDFIELD ROAD, #160, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
1997-12-03 2003-12-09 Address 405 TARRYTOWN RD, STE 130, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
1996-09-24 2003-07-01 Address 405 TARRYTOWN ROAD SUITE 130, WHITE PLAINS, NY, 10607, USA (Type of address: Registered Agent)
1996-09-24 2003-07-01 Address 405 TARRYTOWN ROAD SUITE 130, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
1993-06-01 2003-12-09 Address 405 TARRYTOWN ROAD, 130, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1993-06-01 1997-12-03 Address 228 SEDGEWICK AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140107002267 2014-01-07 BIENNIAL STATEMENT 2013-12-01
120103002553 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100201002383 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071217002148 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060124002736 2006-01-24 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State