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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
GORDON A LENZ | Chief Executive Officer | 180 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772 |
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) |
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