Search icon

BOSE PACIA MODERN, INC.

Company Details

Name: BOSE PACIA MODERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1995 (30 years ago)
Date of dissolution: 10 Mar 2010
Entity Number: 1881030
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 508 WEST 26TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHUMITA BOSE Chief Executive Officer 508 WEST 26TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 WEST 26TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-01-24 2007-02-22 Address 508 W. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5515, USA (Type of address: Service of Process)
2001-01-24 2007-02-22 Address 508 W. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5515, USA (Type of address: Chief Executive Officer)
2001-01-24 2007-02-22 Address 508 W. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, 5515, USA (Type of address: Principal Executive Office)
1997-04-10 2001-01-24 Address 580 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1997-04-10 2001-01-24 Address 580 BROADWAY #202, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1997-04-10 2001-01-24 Address 580 BROADWAY, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1995-01-03 1999-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-03 1997-04-10 Address 1 IRVING PLACE U-21A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100310000901 2010-03-10 CERTIFICATE OF DISSOLUTION 2010-03-10
090211002671 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070222002194 2007-02-22 BIENNIAL STATEMENT 2007-01-01
050401002034 2005-04-01 BIENNIAL STATEMENT 2005-01-01
040123002802 2004-01-23 BIENNIAL STATEMENT 2003-01-01
010124002003 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990223002087 1999-02-23 BIENNIAL STATEMENT 1999-01-01
990217000777 1999-02-17 CERTIFICATE OF AMENDMENT 1999-02-17
970410002405 1997-04-10 BIENNIAL STATEMENT 1997-01-01
950103000537 1995-01-03 CERTIFICATE OF INCORPORATION 1995-01-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State