Search icon

BUSINESS REVENUE SYSTEMS, INC.

Company Details

Name: BUSINESS REVENUE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414614
ZIP code: 12207
County: New York
Place of Formation: Indiana
Principal Address: 2102 s main street, BURLINGTON, IA, United States, 52601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 260-471-8973

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LINDA HUPPENBAUER Chief Executive Officer 2102 S MAIN STREET, BURLINGTON, IA, United States, 52601

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1221144-DCA Inactive Business 2006-03-16 2017-01-31

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 3208 DIVISION ST, BURLINGTON, IA, 52601, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 2102 S MAIN STREET, BURLINGTON, IA, 52601, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-21 2024-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-21 2023-07-21 Address 2102 S MAIN STREET, BURLINGTON, IA, 52601, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-01-03 Address 3208 DIVISION ST, BURLINGTON, IA, 52601, USA (Type of address: Chief Executive Officer)
2023-07-21 2024-01-03 Address 2102 S MAIN STREET, BURLINGTON, IA, 52601, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-07-21 Address 3208 DIVISION ST, BURLINGTON, IA, 52601, USA (Type of address: Chief Executive Officer)
2018-01-05 2018-07-03 Address 2419 SPY RUN AVE, STE A, FORT WAYNE, IN, 46805, USA (Type of address: Principal Executive Office)
2014-03-07 2023-07-21 Address 3208 DIVISION ST, BURLINGTON, IA, 52601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004996 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230721000554 2023-07-21 AMENDMENT TO BIENNIAL STATEMENT 2023-07-21
220107001596 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200115060063 2020-01-15 BIENNIAL STATEMENT 2020-01-01
180703002013 2018-07-03 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180105006352 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160222006162 2016-02-22 BIENNIAL STATEMENT 2016-01-01
140307002723 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120223002451 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100212002625 2010-02-12 BIENNIAL STATEMENT 2010-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1915042 RENEWAL INVOICED 2014-12-16 150 Debt Collection Agency Renewal Fee
745530 RENEWAL INVOICED 2013-01-16 150 Debt Collection Agency Renewal Fee
745532 CNV_TFEE INVOICED 2010-11-15 3 WT and WH - Transaction Fee
745531 RENEWAL INVOICED 2010-11-15 150 Debt Collection Agency Renewal Fee
745533 RENEWAL INVOICED 2008-11-06 150 Debt Collection Agency Renewal Fee
745535 CNV_TFEE INVOICED 2008-11-06 3 WT and WH - Transaction Fee
66359 PL VIO INVOICED 2007-07-03 3000 PL - Padlock Violation
745534 RENEWAL INVOICED 2006-12-11 150 Debt Collection Agency Renewal Fee
745529 LICENSE INVOICED 2006-03-20 75 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
638418 2013-12-18 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Business Revenue Systems, Inc.
Product Debt collection
Sub Issue Debt is not mine
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2013-12-18
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2014-01-06
Consumer Consent Provided N/A

Date of last update: 16 Mar 2025

Sources: New York Secretary of State