Name: | THE NEW BUDGET BUY & SELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1983 (41 years ago) |
Entity Number: | 881757 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2E MAIN ST, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SARNO | Chief Executive Officer | 61 GRASSLAND CIRCLE, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2E MAIN ST, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 2007-12-12 | Address | 63 WOODVIEW LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1997-12-03 | Address | 2 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1997-12-03 | Address | 63 WOODVIEW LANE, CENTEREACH, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-02-10 | 1997-12-03 | Address | 63 WOODVIEW LANE, CENTEREACH, NY, 11710, USA (Type of address: Service of Process) |
1983-12-16 | 1993-02-10 | Address | 11 EAST MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002374 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
111219003156 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091210002131 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071212003012 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060118002254 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State