Name: | BOBBY'S BUS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1993 (31 years ago) |
Entity Number: | 1773663 |
ZIP code: | 11416 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 97-14 ATLANTIC AVENUE, AUTHORIZED PERSON, NY, United States, 11416 |
Address: | 97-14 Atlantic Avenue, Ozone Park, NY, United States, 11416 |
Contact Details
Phone +1 718-738-7373
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTROLLER | DOS Process Agent | 97-14 Atlantic Avenue, Ozone Park, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
LORINDA LOGAN | Chief Executive Officer | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-11 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-17 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2023-11-10 | Address | 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-10 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-27 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110001105 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
230330002942 | 2023-03-30 | BIENNIAL STATEMENT | 2021-11-01 |
191126060227 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
171102007196 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
160630006308 | 2016-06-30 | BIENNIAL STATEMENT | 2015-11-01 |
131217002354 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111122002161 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091120002534 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
051216002514 | 2005-12-16 | BIENNIAL STATEMENT | 2005-11-01 |
031027002416 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State