BUSINESS INVESTORS, INC.

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
Name | Role | Address |
---|---|---|
VERNA B NEILSON | DOS Process Agent | PO BOX 640, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
VERNA B NEILSON | Chief Executive Officer | PO BOX 640, KINDERHOOK, NY, United States, 12106 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State