Search icon

NEW YORK STATE BUSINESS GROUP, INC.

Company Details

Name: NEW YORK STATE BUSINESS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1975 (50 years ago)
Entity Number: 375303
ZIP code: 11772
County: Albany
Place of Formation: New York
Address: 180 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
GORDON A LENZ Chief Executive Officer 180 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
141579789
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-22 2008-01-14 Address 17 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-07-22 2008-01-14 Address 17 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-07-22 2008-01-14 Address 17 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-08-23 1997-07-22 Address 7 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-08-23 1997-07-22 Address 7 AVIS DRIVE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130807002115 2013-08-07 BIENNIAL STATEMENT 2013-07-01
121127000352 2012-11-27 CERTIFICATE OF AMENDMENT 2012-11-27
110729002175 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090710002514 2009-07-10 BIENNIAL STATEMENT 2009-07-01
080114003308 2008-01-14 BIENNIAL STATEMENT 2007-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State