Name: | BOLAND CORPORATE HOUSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1994 (31 years ago) |
Date of dissolution: | 02 Sep 1999 |
Entity Number: | 1812176 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 555 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 711 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN BOLAND | Chief Executive Officer | 711 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID N. FELDMAN, ESQ. | DOS Process Agent | 555 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-07 | 1996-07-26 | Address | DAVID N. FELDMAN, 23RD FLOOR, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-04-14 | 1996-05-07 | Address | FELDMAN & ELLENOFF, 200 MADISON AVE. SUITE 1900, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990902000669 | 1999-09-02 | CERTIFICATE OF MERGER | 1999-09-02 |
960726002182 | 1996-07-26 | BIENNIAL STATEMENT | 1996-04-01 |
960507000159 | 1996-05-07 | CERTIFICATE OF AMENDMENT | 1996-05-07 |
940414000107 | 1994-04-14 | CERTIFICATE OF INCORPORATION | 1994-04-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State