BUSINESS TECHNOLOGY SERVICES, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 FIFTH AVE. #703A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THOMAS L CRIMMINS | Chief Executive Officer | 347 FIFTH AVENUE, #703A, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State