BUSH WHOLESALERS, INC.

Name: | BUSH WHOLESALERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1963 (62 years ago) |
Entity Number: | 160933 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 637 SACKETT STREET, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIGH LIGHT | Chief Executive Officer | 637 SACKETT STREET, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 637 SACKETT STREET, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-28 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-29 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-19 | 2011-11-03 | Address | 637 SACKETT STREET, BROOKLYN, NY, 11217, 3195, USA (Type of address: Chief Executive Officer) |
1995-04-19 | 1998-07-20 | Address | 637 SACKETT STREET, BROOKLYN, NY, 11217, 3195, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190703020 | 2019-07-03 | ASSUMED NAME CORP INITIAL FILING | 2019-07-03 |
151002007225 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131028006068 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111103003286 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091007003012 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State