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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KURTIS KINTZEL | Chief Executive Officer | 8380 LOUISIANA STREET, MERRILLVILLE, IN, United States, 46410 |
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) |
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