Search icon

BUSINESS REVENUE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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 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)

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

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

Date:
2013-12-18
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State