BOBCAT OF NEW YORK, INC.

Name: | BOBCAT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1959 (66 years ago) |
Entity Number: | 124852 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-64A MAURICE AVE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-366-7930
Shares Details
Shares issued 916
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODD PRIGOZEN | Chief Executive Officer | 58-64A MAURICE AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-64A MAURICE AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 58-64A MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2025-01-13 | Address | 58-64A MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2025-01-13 | Address | 58-64A MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2001-12-13 | 2006-01-26 | Address | 522 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2006-01-26 | Address | 522 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002076 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
221116001783 | 2022-11-15 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-11-15 |
190822060100 | 2019-08-22 | BIENNIAL STATEMENT | 2017-12-01 |
160509000035 | 2016-05-09 | CERTIFICATE OF CHANGE | 2016-05-09 |
20160328002 | 2016-03-28 | ASSUMED NAME CORP INITIAL FILING | 2016-03-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State