Name: | LA BOLILLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1993 (32 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1696474 |
ZIP code: | 33029 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 118 REUBLING ST, BROOKLYN, NY, United States, 11211 |
Address: | 18770 SW 29TH CT, MIRAMAR, FL, United States, 33029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LA BOLILLA, INC., FLORIDA | F07000000642 | FLORIDA |
Name | Role | Address |
---|---|---|
JOSE HERNANDEZ | Chief Executive Officer | 118 RUEBLING ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOSE HERNANDEZ | DOS Process Agent | 18770 SW 29TH CT, MIRAMAR, FL, United States, 33029 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-22 | 2007-01-03 | Address | 115 WYCKOFF AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1752338 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
070103002495 | 2007-01-03 | BIENNIAL STATEMENT | 2007-01-01 |
010206000150 | 2001-02-06 | ANNULMENT OF DISSOLUTION | 2001-02-06 |
DP-1280056 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930122000248 | 1993-01-22 | CERTIFICATE OF INCORPORATION | 1993-01-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State