Search icon

REGUS BUSINESS CENTRE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REGUS BUSINESS CENTRE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1997 (28 years ago)
Date of dissolution: 04 Jan 2006
Entity Number: 2142611
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 15305 DALLAS PKWY, SUITE 1400, ADDISON, TX, United States, 75001
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARK DIXON Chief Executive Officer 15305 DALLAS PKWY, SUITE 1400, ADDISON, TX, United States, 75001

History

Start date End date Type Value
2003-05-06 2005-09-20 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2003-05-06 2003-12-03 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2001-05-31 2005-09-20 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2001-05-31 2003-05-06 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-05-31 2003-05-06 Address 100 MANHATTANVILLE RD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060104000577 2006-01-04 CERTIFICATE OF TERMINATION 2006-01-04
050920002329 2005-09-20 BIENNIAL STATEMENT 2005-05-01
031203000290 2003-12-03 CERTIFICATE OF CHANGE 2003-12-03
030506002402 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010531002266 2001-05-31 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TCC07HQG0056
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
171324.00
Base And Exercised Options Value:
171324.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-05-01
Description:
LEASE OF TEMPORARY OFFICE SPACE
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
SAQMMA08L0953
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
38466.40
Base And Exercised Options Value:
38466.40
Base And All Options Value:
0.00
Awarding Agency Name:
Department of State
Performance Start Date:
2007-10-29
Product Or Service Code:
X112: LEASE-RENT OF CONF SPACE & FAC
Procurement Instrument Identifier:
GSP0508FB0012
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
816900.00
Base And Exercised Options Value:
816900.00
Base And All Options Value:
816900.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-10-26
Description:
LEASED FACILITIES FORT SNELLING, MN
Naics Code:
541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State