Name: | B.U.S.A. CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1997 (28 years ago) |
Entity Number: | 2143170 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 762 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT TEMKIN | DOS Process Agent | 762 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
ROBERT TEMKIN | Chief Executive Officer | 762 BEDFORD RD, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2021-05-04 | Address | 762 BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
1999-05-14 | 2005-06-29 | Address | 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1999-05-14 | 2005-06-29 | Address | 75 N CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2005-06-29 | Address | 75 NORTH CENTRAL AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060896 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190509060215 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170504006464 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150505006647 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130510006056 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State