Search icon

BUSINESS STRATEGY AUDIT SERVICES

Company Details

Name: BUSINESS STRATEGY AUDIT SERVICES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1999 (25 years ago)
Entity Number: 2444639
ZIP code: 10005
County: New York
Place of Formation: Michigan
Foreign Legal Name: BUSINESS STRATEGY, INC.
Fictitious Name: BUSINESS STRATEGY AUDIT SERVICES
Principal Address: 944 52ND ST SE, GRAND RAPIDS, MI, United States, 49508
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES FAYON Chief Executive Officer 944 52ND ST SE, GRAND RAPIDS, MI, United States, 49508

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-20 2012-06-12 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-12-20 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-11-30 2004-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-87099 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87100 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120824001417 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120612000385 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
091119002331 2009-11-19 BIENNIAL STATEMENT 2009-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State