Name: | J. BUSH & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1970 (55 years ago) |
Date of dissolution: | 28 Mar 2005 |
Entity Number: | 294214 |
ZIP code: | 06510 |
County: | New York |
Place of Formation: | Delaware |
Address: | 55 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06510 |
Principal Address: | 55 WHITNEY AVE, NEW HAVEN, CT, United States, 06510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 WHITNEY AVENUE, NEW HAVEN, CT, United States, 06510 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN J BUSH | Chief Executive Officer | 55 WHITNEY AVE, NEW HAVEN, CT, United States, 06510 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-22 | 2005-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-21 | 2005-03-28 | Address | 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-04-27 | 1998-08-21 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4503, USA (Type of address: Service of Process) |
1993-04-27 | 1996-08-12 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4503, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1996-08-12 | Address | 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, 4503, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050328001221 | 2005-03-28 | SURRENDER OF AUTHORITY | 2005-03-28 |
C302272-1 | 2001-05-10 | ASSUMED NAME CORP INITIAL FILING | 2001-05-10 |
991122000408 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
980821002250 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960812002320 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State