THE BOBBIN CASE, INC.

Name: | THE BOBBIN CASE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1993 (32 years ago) |
Date of dissolution: | 15 Sep 2023 |
Entity Number: | 1714435 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1784 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA H FELLOWS | Chief Executive Officer | 1784 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1784 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-12 | 2023-09-15 | Address | 1784 MONROE AVE, ROCHESTER, NY, 14618, 4602, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2023-09-15 | Address | 1784 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2001-04-17 | 2009-03-12 | Address | 1784 MONROE AVE, ROCHESTER, NY, 14618, 4602, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2009-03-12 | Address | 1784 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2001-04-17 | 2009-03-12 | Address | 1784 MONROE AVE, ROCHESTER, NY, 14618, 4602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230915005166 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
210303061160 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190318060162 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170307006227 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150303006796 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State