Search icon

BUSH UNIVERSAL, INC.

Headquarter

Company Details

Name: BUSH UNIVERSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1902 (123 years ago)
Date of dissolution: 13 Feb 2002
Entity Number: 21858
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 6300 S. SYRACUSE WY., #300, ENGLELWOOD, CO, United States, 80111
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 250000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BUSH UNIVERSAL, INC., MISSISSIPPI 106024 MISSISSIPPI
Headquarter of BUSH UNIVERSAL, INC., Alabama 000-851-096 Alabama
Headquarter of BUSH UNIVERSAL, INC., MINNESOTA cdd79833-a4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BUSH UNIVERSAL, INC., KENTUCKY 0068067 KENTUCKY
Headquarter of BUSH UNIVERSAL, INC., CONNECTICUT 0006756 CONNECTICUT
Headquarter of BUSH UNIVERSAL, INC., ILLINOIS CORP_50896137 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN R PRANN, JR. Chief Executive Officer 6300 S. SYRACUSE WY., #300, ENGLEWOOD, CO, United States, 80111

History

Start date End date Type Value
1999-03-01 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-03-01 2000-03-02 Address 6300 S. SYRAUCSE WY, #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Principal Executive Office)
1999-03-01 2000-03-02 Address 6300 S. SYRACUSE WY., #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Chief Executive Officer)
1993-09-15 1999-03-01 Address 853 DUNDEE AVENUE, ELGIN, IL, 60120, USA (Type of address: Chief Executive Officer)
1993-09-15 1999-03-01 Address LEONARD D. REESE, 853 DUNDEE AVENUE, ELGIN, IL, 60120, USA (Type of address: Principal Executive Office)
1986-03-07 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-07 1999-03-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-06-07 1986-03-07 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1976-06-07 1986-03-07 Address 277 PARK AVENUE, NEW YORK, NY, USA (Type of address: Registered Agent)
1975-12-17 1976-06-07 Address 1 STATE STREETPLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000313000209 2000-03-13 CERTIFICATE OF DISSOLUTION 2000-03-13
000302002746 2000-03-02 BIENNIAL STATEMENT 2000-02-01
990914000076 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990301002110 1999-03-01 BIENNIAL STATEMENT 1998-02-01
940408002670 1994-04-08 BIENNIAL STATEMENT 1994-02-01
930915002527 1993-09-15 BIENNIAL STATEMENT 1993-02-01
B330517-2 1986-03-07 CERTIFICATE OF AMENDMENT 1986-03-07
Z005074-4 1979-06-26 ASSUMED NAME CORP INITIAL FILING 1979-06-26
A320023-2 1976-06-07 CERTIFICATE OF AMENDMENT 1976-06-07
A282290-4 1975-12-29 CERTIFICATE OF MERGER 1975-12-29

Date of last update: 02 Mar 2025

Sources: New York Secretary of State