Name: | BUSINESS RESOURCES SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1995 (30 years ago) |
Entity Number: | 1896610 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 209 WEST 38TH ST, LOWER LEVEL, NEW YORK, NY, United States, 10018 |
Principal Address: | C/O BEN'S KOSHER DELI, 140 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD M. DRAGOON | Chief Executive Officer | C/O BEN'S KOSHER DELI, 140 WHEATLEY PLAZA, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
BALFE & HOLLAND PC | DOS Process Agent | 209 WEST 38TH ST, LOWER LEVEL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2021-02-24 | Address | 135 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2017-02-10 | 2019-02-06 | Address | 580 MINEOLA AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2011-02-24 | 2017-02-10 | Address | 410 JERICHO TPKE, STE 215, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2007-04-04 | 2011-02-24 | Address | ATTN JAMES ALTERBAUM, 405 LEXINGTON AVE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2006-02-22 | 2007-04-04 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210224060201 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190206060441 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170210006175 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
130412006275 | 2013-04-12 | BIENNIAL STATEMENT | 2013-02-01 |
110224002408 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State