BUSINESS REVENUE SYSTEMS, INC.

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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LINDA HUPPENBAUER | Chief Executive Officer | 2102 S MAIN STREET, BURLINGTON, IA, United States, 52601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1221144-DCA | Inactive | Business | 2006-03-16 | 2017-01-31 |
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 | 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 | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State