Search icon

AUDAX BUSINESS SOLUTIONS OF NEW YORK INC.

Company Details

Name: AUDAX BUSINESS SOLUTIONS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1618051
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 1321 MILLERSPORT HIGHWAY, STE 203, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 1321 MILLERSPORT HWY, STE 204, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH K KUEHLEWIND Chief Executive Officer 1321 MILLERSPORT HWY, STE 204, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1321 MILLERSPORT HIGHWAY, STE 203, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2004-04-01 2004-10-06 Address 43 KENMORE AVE, BUFFALO, NY, 14226, 3132, USA (Type of address: Chief Executive Officer)
2004-04-01 2004-10-06 Address 43 KENMORE AVE, BUFFALO, NY, 14226, 3132, USA (Type of address: Principal Executive Office)
2004-04-01 2004-09-01 Address 43 KENMORE AVE, BUFFALO, NY, 14226, 3132, USA (Type of address: Service of Process)
1993-04-14 2004-04-01 Address 39 KENMORE AVENUE, PO BOX 251, BUFFALO, NY, 14226, 0251, USA (Type of address: Principal Executive Office)
1993-04-14 2004-04-01 Address 39 KENMORE AVENUE, PO BOX 251, BUFFALO, NY, 14226, 0251, USA (Type of address: Chief Executive Officer)
1993-04-14 2004-04-01 Address 39 KENMORE AVENUE, PO BOX 251, BUFFALO, NY, 14226, 0251, USA (Type of address: Service of Process)
1992-03-17 2004-06-15 Name TAYLOR CONTRACT STAFFING, INC.
1992-03-04 1993-04-14 Address 43 KENMORE AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1992-03-04 1992-03-17 Name TAYOR CONTRACT STAFFING, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2091509 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060328002663 2006-03-28 BIENNIAL STATEMENT 2006-03-01
041006002136 2004-10-06 AMENDMENT TO BIENNIAL STATEMENT 2004-03-01
040901000685 2004-09-01 CERTIFICATE OF CHANGE 2004-09-01
040615000729 2004-06-15 CERTIFICATE OF AMENDMENT 2004-06-15
040401002414 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020222002457 2002-02-22 BIENNIAL STATEMENT 2002-03-01
000316002032 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980311002024 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940324002161 1994-03-24 BIENNIAL STATEMENT 1994-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2759715008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AUDAX BUSINESS SOLUTIONS OF NEW YORK INC.
Recipient Name Raw AUDAX BUSINESS SOLUTIONS OF NEW YORK INC.
Recipient DUNS 167544498
Recipient Address 6724 MAIN ST, BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 65000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State