Name: | BOB'S GIFT AND CARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1988 (37 years ago) |
Entity Number: | 1237388 |
ZIP code: | 10010 |
County: | Kings |
Place of Formation: | New York |
Address: | 51 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
ROBERT MEYER | Chief Executive Officer | 8201 10TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-15 | 2008-02-22 | Address | 15 TURNER PLACE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
1988-02-23 | 1994-03-14 | Address | 51 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002235 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120403002571 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100316002441 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080222002632 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060316002226 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State