Search icon

BOBROW-PALUMBO SALES, INC.

Headquarter

Company Details

Name: BOBROW-PALUMBO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1962 (63 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 146586
ZIP code: 11548
County: New York
Place of Formation: New York
Address: PO BOX 136, GREENVALE, NY, United States, 11548
Principal Address: 31 HUMMINGBIRD DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 136, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
DAVID BOBROW Chief Executive Officer PO BOX 136, GREENVALE, NY, United States, 11548

Links between entities

Type:
Headquarter of
Company Number:
F06000001634
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
131961181
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
192
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-01 2008-04-29 Address 175 WESTBURY AVE, CARLE PLACAE, NY, 11514, 1223, USA (Type of address: Service of Process)
1996-05-01 2008-04-29 Address 175 WESTBURY AVE, CARLE PLACE, NY, 11514, 1223, USA (Type of address: Chief Executive Officer)
1996-05-01 2008-04-29 Address 175 WESTBURY AVE, CARLE PLACE, NY, 11514, 1223, USA (Type of address: Principal Executive Office)
1995-03-27 1996-05-01 Address 25 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1412, USA (Type of address: Principal Executive Office)
1995-03-27 1996-05-01 Address 25 GLEN HEAD ROAD, GLEN HEAD, NY, 11545, 1412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2246742 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
100427002041 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080429002108 2008-04-29 BIENNIAL STATEMENT 2008-04-01
20070619101 2007-06-19 ASSUMED NAME CORP INITIAL FILING 2007-06-19
060413003060 2006-04-13 BIENNIAL STATEMENT 2006-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State