Search icon

BOLAND CORPORATE HOUSING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ELLEN BOLAND Chief Executive Officer 711 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DAVID N. FELDMAN, ESQ. DOS Process Agent 555 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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