Search icon

BUSINESS OPTIONS, INC.

Branch

Company Details

Name: BUSINESS OPTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Branch of: BUSINESS OPTIONS, INC., Illinois (Company Number CORP_59524496)
Entity Number: 2014346
ZIP code: 10001
County: New York
Place of Formation: Illinois
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 8380 LOUISANA ST., MERRILLVILLE, IN, United States, 46410

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KURTIS KINTZEL Chief Executive Officer 8380 LOUISIANA STREET, MERRILLVILLE, IN, United States, 46410

History

Start date End date Type Value
1998-04-06 2000-05-18 Address 3001 LEONARD DRIVE, SUITE 302, VALPARAISO, IN, 46383, USA (Type of address: Chief Executive Officer)
1998-04-06 2000-05-18 Address 3001 LEONARD DRIVE, SUITE 302, VALPARAISO, IN, 46383, USA (Type of address: Principal Executive Office)
1997-10-08 2000-05-18 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-03-27 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-03-27 1997-10-08 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1516839 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
000518002098 2000-05-18 BIENNIAL STATEMENT 2000-03-01
980406002268 1998-04-06 BIENNIAL STATEMENT 1998-03-01
971008000015 1997-10-08 CERTIFICATE OF CHANGE 1997-10-08
960327000630 1996-03-27 APPLICATION OF AUTHORITY 1996-03-27

Date of last update: 21 Jan 2025

Sources: New York Secretary of State