Search icon

BOBS INC. OF LI

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 961 NORTH BAY AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
ROBERT GAUDIOSI Chief Executive Officer 961 NORTH BAY AVE, MASSAPEQUA, NY, United States, 11758

History

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)

Filings

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