Search icon

BIENESTAR, INC.

Print

Details

Entity Number 2174506

Status Inactive

NameBIENESTAR, INC.

CountyUlster

Date of registration 25 Aug 1997 (27 years ago)

Date of dissolution 28 Oct 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address EDWARD A. ULLMANN, PO BOX 133 / MILLER RD, MT TREMPER, NY, United States, 12457

Principal Address ZIP code 12457

Address PO BOX 133 / MILLER RD, MT TREMPER, NY, United States, 12457

Address ZIP code 12457

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 133 / MILLER RD, MT TREMPER, NY, United States, 12457

Chief Executive Officer

Name Role Address

EDWARD A. ULLMANN

Chief Executive Officer

PO BOX 133 / MILLER RD, MT TREMPER, NY, United States, 12457

History

Start date End date Type Value

1999-10-18

2003-12-09

Address

1556 WITTENBERG RD, PO BOX 47, MT TREMPER, NY, 12457, USA (Type of address: Chief Executive Officer)

1999-10-18

2003-12-09

Address

1556 WITTENBERG RD, PO BOX 47, MT TREMPER, NY, 12457, USA (Type of address: Principal Executive Office)

1999-10-18

2003-12-09

Address

1556 WITTENBERG RD, PO BOX 47, MT TREMPER, NY, 12457, USA (Type of address: Service of Process)

1997-08-25

1999-10-18

Address

44 MAIN STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1807859

2009-10-28

ANNULMENT OF AUTHORITY

2009-10-28

070828002651

2007-08-28

BIENNIAL STATEMENT

2007-08-01

031209002711

2003-12-09

BIENNIAL STATEMENT

2003-08-01

010824002559

2001-08-24

BIENNIAL STATEMENT

2001-08-01

991018002076

1999-10-18

BIENNIAL STATEMENT

1999-08-01

970825000437

1997-08-25

APPLICATION OF AUTHORITY

1997-08-25

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts