Search icon

BUSINESS SYSTEMS CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS SYSTEMS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1994 (31 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1823007
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 40 RTE 12-A, SURRY, NH, United States, 03431
Address: ATTN BRIAN VARLEY, 25 W 43RD ST STE 920, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERSON & CORRADO LLP DOS Process Agent ATTN BRIAN VARLEY, 25 W 43RD ST STE 920, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BRIAN VARLEY Chief Executive Officer 25 W 43RD ST, STE 920, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-05-28 2006-05-19 Address 7101 SHORE RD / SUITE 6G, BROOKLYN, NY, 11209, 1819, USA (Type of address: Service of Process)
2004-05-28 2006-05-19 Address 7101 SHORE RD / SUITE 6G, BROOKLYN, NY, 11209, 1819, USA (Type of address: Principal Executive Office)
1998-05-07 2006-05-19 Address 7101 SHORE RD, SUITE 6G, BROOKLYN, NY, 11209, 1819, USA (Type of address: Chief Executive Officer)
1998-05-07 2004-05-28 Address JOHN SAKOIAN, 7101 SHORE RD SUITE 6G, BROOKLYN, NY, 11209, 1819, USA (Type of address: Principal Executive Office)
1998-05-07 2004-05-28 Address JOHN SAKOIAN, 7101 SHORE RD SUITE 6G, BROOKLYN, NY, 11209, 1819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834292 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060519003081 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040528002180 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020425002010 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000601002042 2000-06-01 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State