Name: | BOKMAN REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 1994 (31 years ago) |
Date of dissolution: | 23 Apr 2004 |
Entity Number: | 1814400 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 11 PLEASANT AVE, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY BOKMAN | DOS Process Agent | 11 PLEASANT AVE, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
HENRY BOKMAN | Chief Executive Officer | 11 PLEASANT AVE, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2000-04-26 | Address | 212-222 EAST MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1998-04-15 | 2000-04-26 | Address | 212-222 EAST MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office) |
1998-04-15 | 2000-04-26 | Address | 212-222 EAST MAIN ST., FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1994-04-21 | 1998-04-15 | Address | 212-222 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040423000708 | 2004-04-23 | CERTIFICATE OF DISSOLUTION | 2004-04-23 |
020321002107 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
000426002519 | 2000-04-26 | BIENNIAL STATEMENT | 2000-04-01 |
980415002650 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
940421000490 | 1994-04-21 | CERTIFICATE OF INCORPORATION | 1994-04-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State