BOB-A-LOU REALTY CORP.

Name: | BOB-A-LOU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1989 (36 years ago) |
Entity Number: | 1353956 |
ZIP code: | 10006 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 Broadway, Suite 2002, New York, NY, United States, 10006 |
Principal Address: | 393 NORTH MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H KLIEGER | DOS Process Agent | 111 Broadway, Suite 2002, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
ROBERT H KLIEGER | Chief Executive Officer | 393 NORTH MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-07 | 2011-06-03 | Address | 393 NORTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1993-07-07 | 2011-06-03 | Address | 393 NORTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 2011-06-03 | Address | 393 NORTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1993-07-07 | Address | 393 NORTH MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1992-11-18 | 1993-07-07 | Address | 393 NORTH MERRICK AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210729002364 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
130812002097 | 2013-08-12 | BIENNIAL STATEMENT | 2013-05-01 |
110603002755 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090421002593 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070521002082 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State