Search icon

BOGART, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN H BOGART Chief Executive Officer C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEPHEN H BOGART DOS Process Agent C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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