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
Name | Role | Address |
---|---|---|
TERRYL J BERNSTEIN | Chief Executive Officer | 1650 BROADWAY STE 707, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 BROADWAY STE 707, NEW YORK, NY, United States, 10019 |
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) |
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