Search icon

BOVALAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOVALAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1890345
ZIP code: 90046
County: New York
Place of Formation: New York
Address: 8033 W SUNSET BLVD / #255, W HOLLYWOOD, CA, United States, 90046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8033 W SUNSET BLVD / #255, W HOLLYWOOD, CA, United States, 90046

Chief Executive Officer

Name Role Address
JEFFREY S. BOVA Chief Executive Officer 8033 W SUNSET BLVD / #255, W HOLLYWOOD, CA, United States, 90046

History

Start date End date Type Value
2003-03-04 2005-03-17 Address 515 BROADWAY, STE 5BR, NEW YORK, NY, 10012, 4449, USA (Type of address: Principal Executive Office)
2003-03-04 2005-03-17 Address 515 BROADWAY, STE 5BR, NEW YORK, NY, 10012, 4449, USA (Type of address: Chief Executive Officer)
2003-03-04 2005-03-17 Address C/O JEFFREY S BOVA, 515 BROADWAY STE 5BR, NEW YORK, NY, 10012, 4449, USA (Type of address: Service of Process)
2001-02-23 2003-03-04 Address C/O CAVARICCI & WHITE, LTD., 120 EAST 56TH ST, #1150, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-02-23 2003-03-04 Address C/O CAVARICCI & WHITE, LTD., 56TH ST., #1150, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1810788 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090212002743 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070313002570 2007-03-13 BIENNIAL STATEMENT 2007-01-01
050317002375 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030304003090 2003-03-04 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State