E-BUSINESS SOLUTIONS.COM, INC.

Name: | E-BUSINESS SOLUTIONS.COM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1995 (30 years ago) |
Date of dissolution: | 05 May 2011 |
Entity Number: | 1900420 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RAJENDRA B VATTIKUTI | Chief Executive Officer | 32605 W 12 MILE RD, STE 250, FARMINGTON HILLS, MI, United States, 48334 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2002-01-16 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-07 | 2001-03-28 | Address | 2700 CUMBERLAND PKWY, STE 300, ATLANTA, GA, 30339, 3632, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2001-03-28 | Address | 2700 CUMBERLAND PKWY, STE 300, ATLANTA, GA, 30339, 3632, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 1999-09-27 | Name | IMPACT INNOVATIONS GROUP, INC. |
1997-04-07 | 2009-07-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110505000795 | 2011-05-05 | CERTIFICATE OF TERMINATION | 2011-05-05 |
110328002428 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090710000642 | 2009-07-10 | CERTIFICATE OF CHANGE | 2009-07-10 |
090401002409 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
020116000399 | 2002-01-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-01-16 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State