Search icon

BUSINESS DEVELOPMENT RESOURCES, INC.

Company Details

Name: BUSINESS DEVELOPMENT RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1990 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1439116
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 2-11 GRANADA CRESCENT, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STANLEY I. ROTHENBERG Agent 25 THIRD STREET, STAMFORD, CT, 06905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-11 GRANADA CRESCENT, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
A.P. ROZNICKI Chief Executive Officer 2-11 GRANADA CRESCENT, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1990-04-12 1993-01-20 Address 25 THIRD STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110441 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980409002038 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960423002634 1996-04-23 BIENNIAL STATEMENT 1996-04-01
000046001795 1993-09-10 BIENNIAL STATEMENT 1993-04-01
930120003361 1993-01-20 BIENNIAL STATEMENT 1992-04-01

Trademarks Section

Serial Number:
74239338
Mark:
MEDAWAY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1992-01-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MEDAWAY

Goods And Services

For:
ovens for dry heat decontamination of regulated medical waste used by hospitals and medical laboratories
First Use:
1992-09-09
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 16 Mar 2025

Sources: New York Secretary of State