Name: | BUYLESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2013 (12 years ago) |
Entity Number: | 4436499 |
ZIP code: | 10930 |
County: | Orange |
Place of Formation: | New York |
Address: | 17 COUNTRY HOLLOW, HIGHLAND MILLS, NY, United States, 10930 |
Principal Address: | 5 CARTER #111, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVY FRIEDMAN | Chief Executive Officer | 5 CARTER LN, #111, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 COUNTRY HOLLOW, HIGHLAND MILLS, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 5 CARTER LN, #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2023-08-03 | Address | 5 CARTER LN, #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2016-09-08 | 2023-08-03 | Address | 17 COUNTRY HOLLOW, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2015-12-24 | 2019-07-02 | Address | 5 SIGET CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2015-12-24 | 2016-09-08 | Address | 5 CARTER #111, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001134 | 2023-08-03 | BIENNIAL STATEMENT | 2023-07-01 |
210811001304 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
190702060194 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
160908000458 | 2016-09-08 | CERTIFICATE OF CHANGE | 2016-09-08 |
151224006008 | 2015-12-24 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State