Search icon

BOHEMIA POND DEVELOPMENT CORP.

Company Details

Name: BOHEMIA POND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1988 (37 years ago)
Date of dissolution: 25 Feb 2011
Entity Number: 1268380
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 88 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797
Principal Address: 118-21 QUEENS BLVD, SUITE 316, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA PICKMAN Chief Executive Officer 118-21 QUEENS BLVD., STE 316, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
C/O MARKS PANETH & SHRON LLP DOS Process Agent 88 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1998-06-15 2004-06-30 Address 118-21 QUEENS BLVD, SUITE 316, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1998-06-15 2006-06-30 Address 118-21 QUEENS BLVD, SUITE 316, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1993-07-14 1998-06-15 Address % SILVERMAN & MORDFIN, 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-06 1993-07-14 Address % SILVERMAN & MORDFIN, 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-06-15 Address % SILVERMAN & MORDFIN, 150 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110225000788 2011-02-25 CERTIFICATE OF DISSOLUTION 2011-02-25
080611002978 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060630000620 2006-06-30 CERTIFICATE OF CHANGE 2006-06-30
060526002650 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040630002206 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State