Search icon

BUSINESS STRATEGIES NEWSPAPER, INC.

Company Details

Name: BUSINESS STRATEGIES NEWSPAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 11 May 2017
Entity Number: 1498667
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1240 JEFFERSON ROD, ROCH, NY, United States, 14623
Principal Address: 1240 JEFFERSON RD., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. CAVAGNARO Chief Executive Officer 1240 JEFFERSON RD., ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
BUSINESS STRATEGIES NEWSPAPER, INC. DOS Process Agent 1240 JEFFERSON ROD, ROCH, NY, United States, 14623

History

Start date End date Type Value
2001-02-01 2017-01-17 Address 1240 JEFFERSON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1998-12-10 2001-02-01 Address 10 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1998-12-10 2001-02-01 Address 10 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1998-12-10 2001-02-01 Address 10 GROVE ST, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1993-02-09 1998-12-10 Address 30 FOX HILL ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170511000489 2017-05-11 CERTIFICATE OF DISSOLUTION 2017-05-11
170117006673 2017-01-17 BIENNIAL STATEMENT 2017-01-01
150203007487 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130207002158 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110119002593 2011-01-19 BIENNIAL STATEMENT 2011-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State