FRED BOHLANDER INC.

Name: | FRED BOHLANDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1333642 |
ZIP code: | 10980 |
County: | Delaware |
Place of Formation: | New York |
Address: | 60 WASHBURNS LANE, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH M BOHLANDER | Chief Executive Officer | 60 WASHBURNS LANE, STONY POINT, NY, United States, 10980 |
Name | Role | Address |
---|---|---|
ELIZABETH M BOHLANDER | DOS Process Agent | 60 WASHBURNS LANE, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-17 | 2021-11-01 | Address | 60 WASHBURNS LANE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
2018-01-17 | 2021-11-01 | Address | 60 WASHBURNS LANE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2011-03-23 | 2018-01-17 | Address | 60 WASHBURN LANE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer) |
2011-03-23 | 2018-01-17 | Address | 60 WASHBURN LANE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
2011-03-23 | 2018-01-17 | Address | 60 WASHBURN LANE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211101000253 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
180117006321 | 2018-01-17 | BIENNIAL STATEMENT | 2017-03-01 |
150303006619 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130314006576 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110323002311 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State