Search icon

BUSINESS INFORMATION GROUP OF PENNSYLVANIA

Company Details

Name: BUSINESS INFORMATION GROUP OF PENNSYLVANIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3176948
ZIP code: 17402
County: Westchester
Place of Formation: Pennsylvania
Foreign Legal Name: BUSINESS INFORMATION GROUP, INC.
Fictitious Name: BUSINESS INFORMATION GROUP OF PENNSYLVANIA
Address: 1150 N SHERMAN STREET, SUITE 100, YORK, PA, United States, 17402
Principal Address: 156 N SHERMAN STREET, SUITE 100, YORK, PA, United States, 17402

Chief Executive Officer

Name Role Address
SCOTT A DOLMETSCH Chief Executive Officer 1150 N SHERMAN STREET, SUITE 100, YORK, PA, United States, 17402

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BUSINESS INFORMATION GROUP INC DOS Process Agent 1150 N SHERMAN STREET, SUITE 100, YORK, PA, United States, 17402

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 156 N GEORGE ST, YORK, PA, 17401, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 1150 N SHERMAN STREET, SUITE 100, YORK, PA, 17402, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 156 N GEORGE ST, YORK, PA, 17401, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-03-27 Address 156 N. GEORGE STREET, YORK, PA, 17401, USA (Type of address: Service of Process)
2023-05-05 2025-03-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-05 2025-03-27 Address 156 N GEORGE ST, YORK, PA, 17401, USA (Type of address: Chief Executive Officer)
2021-04-23 2023-05-05 Address 156 N. GEORGE STREET, YORK, PA, 17401, USA (Type of address: Service of Process)
2019-01-28 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001720 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230505003641 2023-05-05 BIENNIAL STATEMENT 2023-03-01
210423060212 2021-04-23 BIENNIAL STATEMENT 2021-03-01
190322060332 2019-03-22 BIENNIAL STATEMENT 2019-03-01
SR-90650 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90649 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150319006243 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130423002150 2013-04-23 BIENNIAL STATEMENT 2013-03-01
120824001416 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120612000335 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State