Search icon

BUSINESS TECHNOLOGY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS TECHNOLOGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2968139
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVE. #703A, NEW YORK, NY, United States, 10016
Principal Address: 347 FIFTH AVENUE, #703A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 FIFTH AVE. #703A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THOMAS L CRIMMINS Chief Executive Officer 347 FIFTH AVENUE, #703A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-11-29 2008-08-08 Address 350 FIFTH AVE SUITE 4912, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2005-11-29 2008-08-08 Address 350 FIFTH AVE SUITE 4912, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2005-11-29 2008-08-25 Address 350 FIFTH AVE SUITE 4912, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2003-10-22 2005-11-29 Address 63 PERRY ST #1, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104002444 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091102002515 2009-11-02 BIENNIAL STATEMENT 2009-10-01
080825000080 2008-08-25 CERTIFICATE OF CHANGE 2008-08-25
080808003126 2008-08-08 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
071106002754 2007-11-06 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State