Search icon

BOVA, INC.

Company Details

Name: BOVA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1986 (38 years ago)
Date of dissolution: 01 Oct 2009
Entity Number: 1124605
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 400 HILLSDALE AVENUE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIP BOVA DOS Process Agent 400 HILLSDALE AVENUE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
PHILLIP BOVA Chief Executive Officer 400 HILLSDALE AVENUE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1993-01-27 2006-11-30 Address 400 HILLSDALE AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1993-01-27 2006-11-30 Address 400 HILLSDALE AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-01-27 2006-11-30 Address 400 HILLSDALE AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1986-12-10 1993-01-27 Address 400 HILLSDALE AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091001000895 2009-10-01 CERTIFICATE OF DISSOLUTION 2009-10-01
061130002316 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050114002004 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021125002193 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001228002547 2000-12-28 BIENNIAL STATEMENT 2000-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State