BUSINESS RULES, INC.

Name: | BUSINESS RULES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1999 (27 years ago) |
Date of dissolution: | 24 Jul 2018 |
Entity Number: | 2341226 |
ZIP code: | 12571 |
County: | Columbia |
Place of Formation: | New York |
Address: | 27 FIREHOUSE LANE, 1ST FLOOR, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE WEINER | DOS Process Agent | 27 FIREHOUSE LANE, 1ST FLOOR, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
ROCHELLE A. WEINER | Chief Executive Officer | 27 FIREHOUSE LANE, 1ST FLOOR, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-02 | 2017-02-01 | Address | 10 SHATZELL AVE., PO BOX 245, PO BOX 245, RHINECLIFF, NY, 12574, 0245, USA (Type of address: Service of Process) |
2015-02-02 | 2017-02-01 | Address | 10 SHATZELL AVENUE, PO BOX 245, RHINECLIFF, NY, 12574, 0245, USA (Type of address: Chief Executive Officer) |
2015-02-02 | 2017-02-01 | Address | 10 SHATZELL AVENUE, RHINECLIFF, NY, 12574, 0245, USA (Type of address: Principal Executive Office) |
2011-02-15 | 2015-02-02 | Address | 10 SHATZELL AVE, PO BOX 245, RHINECLIFF, NY, 12574, 0245, USA (Type of address: Service of Process) |
2001-03-08 | 2015-02-02 | Address | 348 COUNTY ROUTE 10, GERMANTOWN, NY, 12526, 5027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724000845 | 2018-07-24 | CERTIFICATE OF DISSOLUTION | 2018-07-24 |
170201006439 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006536 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130213006011 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110215002372 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State