Name: | THE BUSINESS NEEDS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1995 (30 years ago) |
Date of dissolution: | 25 Jan 2024 |
Entity Number: | 1954259 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, United States, 14548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE A BOHLMAN | Chief Executive Officer | 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-20 | 2024-02-06 | Address | 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
2007-09-20 | 2024-02-06 | Address | 4201 SHORTSVILLE ROAD, SHORTSVILLE, NY, 14548, USA (Type of address: Chief Executive Officer) |
2003-08-26 | 2007-09-20 | Address | 248 S. MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
2003-08-26 | 2007-09-20 | Address | 248 S. MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2003-08-26 | 2007-09-20 | Address | 248 S. MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004911 | 2024-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-25 |
130920002234 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
110923002390 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090901002579 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070920002147 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State