Name: | BSU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1990 (35 years ago) |
Entity Number: | 1414020 |
ZIP code: | 78754 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1611 Headway Circle, Building 1, Suite 200, Austin, TX, United States, 78754 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1611 Headway Circle, Building 1, Suite 200, Austin, TX, United States, 78754 |
Name | Role | Address |
---|---|---|
CATALINA CHAMSEDDINE | Chief Executive Officer | 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, United States, 78754 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 1611 HEADWAY CIRCLE, BUILDING 1, SUITE 200, AUSTIN, TX, 78754, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2021-11-03 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2018-05-02 | 2024-01-02 | Address | 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2001-12-18 | 2018-05-02 | Address | 445 EAST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001618 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220614000399 | 2022-06-14 | BIENNIAL STATEMENT | 2022-01-01 |
200106060765 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180502006529 | 2018-05-02 | BIENNIAL STATEMENT | 2018-01-01 |
140401002568 | 2014-04-01 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State