Name: | THE BUGLI COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1965 (60 years ago) |
Date of dissolution: | 16 Mar 2007 |
Entity Number: | 187525 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND ST #1536, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERAINT T EDWARDS | Chief Executive Officer | 60 E 42ND ST #1536, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 E 42ND ST #1536, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-20 | 2005-06-24 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1992-11-05 | 2005-06-24 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1997-05-20 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
1979-01-29 | 2005-06-24 | Address | 2 OVERHILL RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1965-05-21 | 1979-01-29 | Address | 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070316001253 | 2007-03-16 | CERTIFICATE OF DISSOLUTION | 2007-03-16 |
050624002577 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030516003012 | 2003-05-16 | BIENNIAL STATEMENT | 2003-05-01 |
010427002320 | 2001-04-27 | BIENNIAL STATEMENT | 2001-05-01 |
990518002496 | 1999-05-18 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State