Name: | BOGART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1987 (37 years ago) |
Date of dissolution: | 23 Dec 1999 |
Entity Number: | 1210478 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN H BOGART | Chief Executive Officer | C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STEPHEN H BOGART | DOS Process Agent | C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-27 | 1999-10-29 | Address | C/O STARR & COMPANY, 340 PARK AVE., 14TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-10-27 | 1999-10-29 | Address | C/O STARR & COMPANY, 340 PARK AVE., 14TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-10-27 | 1999-10-29 | Address | C/O STARR & COMPANY, 340 PARK AVE., 14TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-09 | 1997-10-27 | Address | % STARR & COMPANY, 340 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1997-10-27 | Address | % STARR & COMPANY, 340 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-06-09 | 1997-10-27 | Address | % STARR & COMPANY, 340 PARK AVENUE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1987-10-21 | 1993-06-09 | Address | P.C., 488 MADISON AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991223000219 | 1999-12-23 | CERTIFICATE OF MERGER | 1999-12-23 |
991029002420 | 1999-10-29 | BIENNIAL STATEMENT | 1999-10-01 |
971027002335 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
930609002828 | 1993-06-09 | BIENNIAL STATEMENT | 1992-10-01 |
B557032-3 | 1987-10-21 | CERTIFICATE OF INCORPORATION | 1987-10-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State