Name: | BIO-ENERGY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1982 (43 years ago) |
Date of dissolution: | 10 Apr 2008 |
Entity Number: | 760271 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Principal Address: | 1151 FLATBUSH ROAD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | DOS Process Agent | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
FREDERIC M. ZINN | Chief Executive Officer | 1151 FLATBUSH RD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-14 | 2002-05-23 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2000-03-14 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1998-03-13 | 2002-05-23 | Address | 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-05-04 | 1998-03-13 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1998-03-13 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080410000947 | 2008-04-10 | CERTIFICATE OF DISSOLUTION | 2008-04-10 |
080331002692 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060313002540 | 2006-03-13 | BIENNIAL STATEMENT | 2006-03-01 |
040324002283 | 2004-03-24 | BIENNIAL STATEMENT | 2004-03-01 |
020523002001 | 2002-05-23 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State