Search icon

BOBBY'S BUS CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
CONTROLLER DOS Process Agent 97-14 Atlantic Avenue, Ozone Park, NY, United States, 11416

Chief Executive Officer

Name Role Address
LORINDA LOGAN Chief Executive Officer 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

History

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

Filings

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