Name: | BUDGET SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 2000 (25 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 2492573 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERSHEL WEBER | Chief Executive Officer | 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-06 | 2023-04-23 | Address | 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2014-05-06 | 2023-04-23 | Address | 129 SOUTH 8TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2014-05-06 | Address | 129 S EIGHTH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2006-05-26 | 2014-05-06 | Address | 129 S EIGHTH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2014-05-06 | Address | 129 S EIGHTH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230423000092 | 2023-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-02 |
140506002273 | 2014-05-06 | BIENNIAL STATEMENT | 2014-03-01 |
121116002380 | 2012-11-16 | BIENNIAL STATEMENT | 2012-03-01 |
100429002675 | 2010-04-29 | BIENNIAL STATEMENT | 2010-03-01 |
080317002805 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State