Search icon

BOHEN, INC.

Company Details

Name: BOHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1989 (36 years ago)
Date of dissolution: 13 Jun 2005
Entity Number: 1331594
ZIP code: 07879
County: Wayne
Place of Formation: New York
Address: 50 AIRPORT RD, TRANQUILITY, NJ, United States, 07879

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 AIRPORT RD, TRANQUILITY, NJ, United States, 07879

Chief Executive Officer

Name Role Address
ROBERT VIERSMA Chief Executive Officer 50 AIRPORT RD, PO BOX 224, TRANQUILITY, NJ, United States, 07879

History

Start date End date Type Value
2001-04-27 2005-04-20 Address PO BOX 224, TRANQUILITY, NJ, 07879, 0224, USA (Type of address: Chief Executive Officer)
2001-04-27 2005-04-20 Address 50 AIRPORT RD, TRANQUILITY, NJ, 07879, 0224, USA (Type of address: Principal Executive Office)
1994-04-14 2001-04-27 Address PO BOX 47, NEWARK, NY, 14513, 0047, USA (Type of address: Chief Executive Officer)
1994-04-14 2001-04-27 Address 1500 WELCHER ROAD, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
1994-04-14 2001-04-27 Address 4287 HOGBACK HILL ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1989-03-06 1994-04-14 Address 4287 HOGBACK HILL RD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050613000216 2005-06-13 CERTIFICATE OF DISSOLUTION 2005-06-13
050420002716 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030408002672 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010427002020 2001-04-27 BIENNIAL STATEMENT 2001-03-01
970324002177 1997-03-24 BIENNIAL STATEMENT 1997-03-01
940414002913 1994-04-14 BIENNIAL STATEMENT 1994-03-01
B748876-4 1989-03-06 CERTIFICATE OF INCORPORATION 1989-03-06

Date of last update: 23 Jan 2025

Sources: New York Secretary of State