Search icon

WILLIAM N. BODOUVA JR. REAL ESTATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM N. BODOUVA JR. REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1989 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1330905
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 179 HARBOR ROAD, SANDS POINT, NY, United States, 11050
Principal Address: ELEVEN PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM N. BODOUVA, JR. Chief Executive Officer ELEVEN PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
WILLIAM N. BODOUVA, JR. DOS Process Agent 179 HARBOR ROAD, SANDS POINT, NY, United States, 11050

Licenses

Number Type End date
10311200094 CORPORATE BROKER 2025-06-20
109911417 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1989-03-02 1993-04-27 Address ONE TOMS POINT LANE, BLDG. 8.,APT 17H, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745859 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
940414002707 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930427002655 1993-04-27 BIENNIAL STATEMENT 1993-03-01
B747989-5 1989-03-02 CERTIFICATE OF INCORPORATION 1989-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State