Name: | NBO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1989 (36 years ago) |
Date of dissolution: | 06 Sep 2024 |
Entity Number: | 1379396 |
ZIP code: | 06880 |
County: | Kings |
Place of Formation: | New York |
Address: | c/o BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BOKHOUR | DOS Process Agent | c/o BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
EDWARD BOKHOUR | Chief Executive Officer | C/O BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-09 | 2024-09-09 | Address | C/O BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2024-09-09 | Address | 666 OLD COUNTRY ROAD, STE 407, GARDEN CITY, NY, 11530, 2015, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | C/O BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-09-09 | Address | 666 OLD COUNTRY ROAD, STE 407, GARDEN CITY, NY, 11530, 2015, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2023-07-19 | Address | 666 OLD COUNTRY ROAD, STE 407, GARDEN CITY, NY, 11530, 2015, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-09-09 | Address | c/o BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2023-07-19 | 2024-09-09 | Address | C/O BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-07-19 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-08-12 | 2023-07-19 | Address | 666 OLD COUNTRY ROAD, STE 407, GARDEN CITY, NY, 11530, 2015, USA (Type of address: Service of Process) |
2013-08-12 | 2023-07-19 | Address | 666 OLD COUNTRY ROAD, STE 407, GARDEN CITY, NY, 11530, 2015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240909001893 | 2024-09-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-06 |
230719004749 | 2023-07-19 | BIENNIAL STATEMENT | 2021-08-01 |
130812002229 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110808002522 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090728002926 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070810002954 | 2007-08-10 | BIENNIAL STATEMENT | 2007-08-01 |
051005002497 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030729002572 | 2003-07-29 | BIENNIAL STATEMENT | 2003-08-01 |
010730002083 | 2001-07-30 | BIENNIAL STATEMENT | 2001-08-01 |
990826002623 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State