BILLBOARDS INTERNATIONAL, INC.

Name: | BILLBOARDS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1991 (34 years ago) |
Date of dissolution: | 13 Mar 2009 |
Entity Number: | 1515843 |
ZIP code: | 07458 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 12 TWIN BROOKS RD., SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
JAMES G. ROGERS | DOS Process Agent | 12 TWIN BROOKS RD., SADDLE RIVER, NJ, United States, 07458 |
Name | Role | Address |
---|---|---|
JAMES ROGERS | Chief Executive Officer | 12 TWIN BROOKS RD, SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-17 | 2009-03-13 | Address | 12 TWIN BROOKS RD., SADDLE RIVER, NJ, 07458, USA (Type of address: Service of Process) |
2001-04-17 | 2005-05-03 | Address | 12 TWIN BROOKS RD., SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2001-04-17 | Address | 613 SLOAT PLACE, RIVER VALE, NJ, 07675, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2001-04-17 | Address | 613 SLOAT PLACE, RIVER VALE, NJ, 07675, USA (Type of address: Principal Executive Office) |
1999-04-05 | 2001-04-17 | Address | 613 SLOAT PLACE, RIVER VALE, NJ, 07675, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090313000853 | 2009-03-13 | SURRENDER OF AUTHORITY | 2009-03-13 |
070605002185 | 2007-06-05 | BIENNIAL STATEMENT | 2007-03-01 |
050503002163 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030312002445 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010417002471 | 2001-04-17 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State