BOBBY'S WORLD PARTY CENTER INC.

Name: | BOBBY'S WORLD PARTY CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1992 (33 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1612620 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 116 GLADWIN ST, STATEN ISLAND, NY, United States, 11228 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 GLADWIN ST, STATEN ISLAND, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MICHELLE ESPOSITO | Chief Executive Officer | 116 GLADWIN ST, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-25 | 2006-05-22 | Address | 8424 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2004-02-25 | 2006-05-22 | Address | 8424 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2004-02-25 | Address | 1932 60TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2004-02-25 | Address | 1932 60TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1998-02-04 | 2002-02-08 | Address | 1932 60TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935336 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060522002208 | 2006-05-22 | BIENNIAL STATEMENT | 2006-02-01 |
040225002397 | 2004-02-25 | BIENNIAL STATEMENT | 2004-02-01 |
020208002986 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000313002282 | 2000-03-13 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State