Search icon

BUSINESS INVESTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSINESS INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1983 (42 years ago)
Date of dissolution: 23 May 2016
Entity Number: 857837
ZIP code: 12106
County: Westchester
Place of Formation: New York
Address: PO BOX 640, KINDERHOOK, NY, United States, 12106
Principal Address: 50 HUDSON STREET, KINDERHOOK, NY, United States, 12106

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERNA B NEILSON DOS Process Agent PO BOX 640, KINDERHOOK, NY, United States, 12106

Chief Executive Officer

Name Role Address
VERNA B NEILSON Chief Executive Officer PO BOX 640, KINDERHOOK, NY, United States, 12106

History

Start date End date Type Value
2001-12-06 2009-11-30 Address 50 HUDSON STREET, KINDERHOOK, NY, 12106, 0548, USA (Type of address: Service of Process)
2001-12-06 2009-11-30 Address 50 HUDSON ST, KINDERHOOK, NY, 12106, 0548, USA (Type of address: Chief Executive Officer)
2001-12-06 2009-11-30 Address 50 HUDSON STREET, KINDERHOOK, NY, 12106, 0548, USA (Type of address: Principal Executive Office)
1992-12-08 2001-12-06 Address 50 HUDSON STREET, KINDERHOOK, NY, 12106, USA (Type of address: Principal Executive Office)
1992-12-08 2001-12-06 Address 50 HUDSON STREET, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160523000258 2016-05-23 CERTIFICATE OF DISSOLUTION 2016-05-23
131127002301 2013-11-27 BIENNIAL STATEMENT 2013-11-01
111114002648 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091130002598 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071128002745 2007-11-28 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State