Entity Number 2174506
Status Inactive
NameBIENESTAR, INC.
CountyUlster
Date of registration 25 Aug 1997 (27 years ago) 25 Aug 1997
Date of dissolution 28 Oct 2009 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
THE CORPORATION
DOS Process Agent
PO BOX 133 / MILLER RD, MT TREMPER, NY, United States, 12457
EDWARD A. ULLMANN
Chief Executive Officer
PO BOX 133 / MILLER RD, MT TREMPER, NY, United States, 12457
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)
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