Search icon

NBO REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
EDWARD BOKHOUR DOS Process Agent c/o BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
EDWARD BOKHOUR Chief Executive Officer C/O BOKHOUR 220 RIVERSIDE AVE, C11, WESTPORT, CT, United States, 06880

History

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)

Filings

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