Search icon

BUSINESS VENTURES & SOLUTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS VENTURES & SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2001 (24 years ago)
Entity Number: 2662516
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 701 POYDRAS suite 3100, NEW ORLEANS, LA, United States, 70139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE RAPIER Chief Executive Officer PO BOX 61964, NEW ORLEANS, LA, United States, 70161

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
F02000000185
State:
FLORIDA

History

Start date End date Type Value
2024-07-30 2024-07-30 Address PO BOX 61964, NEW ORLEANS, LA, 70161, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-07-30 Address PO BOX 61964, NEW ORLEANS, LA, 70161, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-22 2024-07-30 Address 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019874 2024-07-30 BIENNIAL STATEMENT 2024-07-30
240722000952 2024-07-17 CERTIFICATE OF CHANGE BY ENTITY 2024-07-17
230328003474 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
210713001060 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190503000443 2019-05-03 CERTIFICATE OF AMENDMENT 2019-05-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State