Search icon

BUSINESS MANAGEMENT, INC.

Company Details

Name: BUSINESS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1906106
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1650 BROADWAY STE 707, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TERRYL J BERNSTEIN Chief Executive Officer 1650 BROADWAY STE 707, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 BROADWAY STE 707, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-05-22 2001-03-27 Address 36 W 44TH ST, STE 908, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-22 2001-03-27 Address 36 W 44TH ST, STE 908, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-22 2001-03-27 Address 36 W 44TH ST, STE 908, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-03-23 1997-05-22 Address 450 WEST 42ND STREET, #2-K, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1859568 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030409002963 2003-04-09 BIENNIAL STATEMENT 2003-03-01
010327002912 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990319002018 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970522002532 1997-05-22 BIENNIAL STATEMENT 1997-03-01
950323000097 1995-03-23 CERTIFICATE OF INCORPORATION 1995-03-23

Date of last update: 21 Jan 2025

Sources: New York Secretary of State