Name: | HANK BOKMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1986 (39 years ago) |
Date of dissolution: | 31 Jul 2002 |
Entity Number: | 1086115 |
ZIP code: | 14063 |
County: | Orleans |
Place of Formation: | New York |
Address: | 11 PLEASANT AVE, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY J BOKMAN | DOS Process Agent | 11 PLEASANT AVE, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
HENRY J BOKMAN | Chief Executive Officer | 11 PLEASANT AVE, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 2000-05-19 | Address | 212 E. MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2000-05-19 | Address | 212 E. MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2000-05-19 | Address | 212 E. MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1986-05-29 | 1988-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-05-29 | 1993-01-22 | Address | 116 PARK AVE., MEDINA, NY, 14103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020731000515 | 2002-07-31 | CERTIFICATE OF DISSOLUTION | 2002-07-31 |
000519002495 | 2000-05-19 | BIENNIAL STATEMENT | 2000-05-01 |
980423002480 | 1998-04-23 | BIENNIAL STATEMENT | 1998-05-01 |
960515002471 | 1996-05-15 | BIENNIAL STATEMENT | 1996-05-01 |
000042002442 | 1993-08-18 | BIENNIAL STATEMENT | 1993-05-01 |
930122002841 | 1993-01-22 | BIENNIAL STATEMENT | 1992-05-01 |
B598632-2 | 1988-02-03 | CERTIFICATE OF AMENDMENT | 1988-02-03 |
B363853-2 | 1986-05-29 | CERTIFICATE OF INCORPORATION | 1986-05-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State