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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 AIRPORT RD, TRANQUILITY, NJ, United States, 07879 |
Name | Role | Address |
---|---|---|
ROBERT VIERSMA | Chief Executive Officer | 50 AIRPORT RD, PO BOX 224, TRANQUILITY, NJ, United States, 07879 |
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) |
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