Name: | BOBS INC. OF LI |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1989 (36 years ago) |
Date of dissolution: | 16 Nov 2000 |
Entity Number: | 1385722 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 961 NORTH BAY AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 961 NORTH BAY AVE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ROBERT GAUDIOSI | Chief Executive Officer | 961 NORTH BAY AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1997-09-18 | Address | 202 MARINERS WAY, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 1997-09-18 | Address | 961 NORTH BAY AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1993-05-10 | 1997-09-18 | Address | 202 MARINERS WAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
1989-09-19 | 1993-05-10 | Address | 202 MARINERS WAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001116000134 | 2000-11-16 | CERTIFICATE OF DISSOLUTION | 2000-11-16 |
991018002129 | 1999-10-18 | BIENNIAL STATEMENT | 1999-09-01 |
970918002436 | 1997-09-18 | BIENNIAL STATEMENT | 1997-09-01 |
931022003318 | 1993-10-22 | BIENNIAL STATEMENT | 1993-09-01 |
930510002998 | 1993-05-10 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State