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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN R PRANN, JR. | Chief Executive Officer | 6300 S. SYRACUSE WY., #300, ENGLEWOOD, CO, United States, 80111 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-01 | 2000-03-02 | Address | 6300 S. SYRACUSE WY., #300, ENGLEWOOD, CO, 80111, 6723, USA (Type of address: Chief Executive Officer) |
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 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State