APPLIED BUSINESS SYSTEMS INC.

Name: | APPLIED BUSINESS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1980 (45 years ago) |
Entity Number: | 615459 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 26 HARVESTER AVENUE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONNIE M. DISALVO | Chief Executive Officer | 26 HARVESTER AVENUE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
APPLIED BUSINESS SYSTEMS INC. | DOS Process Agent | 26 HARVESTER AVENUE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 26 HARVESTER AVENUE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2019-08-12 | 2025-01-08 | Address | 26 HARVESTER AVENUE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2014-12-11 | 2019-08-12 | Address | 26 HARVESTER AVENUE / POB 438, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2014-12-11 | 2025-01-08 | Address | 26 HARVESTER AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2008-12-12 | 2014-12-11 | Address | 26 HARVESTER AVENUE, PO BOX 438, BATAVIA, NY, 14021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003360 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
190812060151 | 2019-08-12 | BIENNIAL STATEMENT | 2018-12-01 |
161229006132 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141211006788 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130108007102 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State