Name: | BUSINESS & DECISION NORTH AMERICA (PA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2011 (13 years ago) |
Entity Number: | 4155180 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 5 Great Valley Parkway Suite 247, Malvern, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BENJAMIN FRANCOIS EDMOND ROLAND BUSSENAULT | Chief Executive Officer | 5 GREAT VALLEY PARKWAY SUITE 247, MALVERN, PA, United States, 19355 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 5 GREAT VALLEY PARKWAY SUITE 247, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer) |
2014-06-23 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-23 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-10-25 | 2024-05-23 | Address | 900 W. VALLEY RD., SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer) |
2011-10-19 | 2014-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-10-19 | 2014-06-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523003271 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
211230001203 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
140623000555 | 2014-06-23 | CERTIFICATE OF CHANGE | 2014-06-23 |
131025006077 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111019000322 | 2011-10-19 | APPLICATION OF AUTHORITY | 2011-10-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State