BUSCA, INC.

Name: | BUSCA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1997 (28 years ago) |
Date of dissolution: | 23 Nov 2015 |
Entity Number: | 2174907 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 1002 NORTH CAYUGA STREET, ITHACA, NY, United States, 14850 |
Principal Address: | 1002 NORTH CAYUGA ST, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D COOPER | Chief Executive Officer | 5930 ROUTE 414, HECTOR, NY, United States, 14841 |
Name | Role | Address |
---|---|---|
MICHAEL D COOPER | DOS Process Agent | 1002 NORTH CAYUGA STREET, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-14 | 2007-08-07 | Address | 5930 ROUTE 414, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer) |
1999-09-14 | 2007-08-07 | Address | 1002 NORTH CAYUGA ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1997-08-26 | 2007-08-07 | Address | 1002 NORTH CAYUGA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151123000683 | 2015-11-23 | CERTIFICATE OF DISSOLUTION | 2015-11-23 |
130815002070 | 2013-08-15 | BIENNIAL STATEMENT | 2013-08-01 |
110811002981 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090729002617 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807003066 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State