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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 136, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
DAVID BOBROW | Chief Executive Officer | PO BOX 136, GREENVALE, NY, United States, 11548 |
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) |
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