Search icon

BISHOP ACOUSTICS INC.

Company Details

Name: BISHOP ACOUSTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1996 (29 years ago)
Date of dissolution: 20 Jun 2024
Entity Number: 1986804
ZIP code: 07641
County: Richmond
Place of Formation: New York
Address: 540 BEECH ST., HAWORTH, NJ, United States, 07641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GELARDI Chief Executive Officer 540 BEECH ST., HAWORTH, NJ, United States, 07641

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 BEECH ST., HAWORTH, NJ, United States, 07641

History

Start date End date Type Value
2008-01-30 2024-07-03 Address 540 BEECH ST., HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer)
1998-01-28 2008-01-30 Address 540 BEECH ST., HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer)
1998-01-28 2024-07-03 Address 540 BEECH ST., HAWORTH, NJ, 07641, USA (Type of address: Service of Process)
1996-01-03 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-01-03 1998-01-28 Address 544 DRUMGOOLE ROAD WEST, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703004399 2024-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-20
140402002584 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120427002714 2012-04-27 BIENNIAL STATEMENT 2012-01-01
100210002500 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080130002830 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060224002628 2006-02-24 BIENNIAL STATEMENT 2006-01-01
040120002220 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020104002013 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000203002076 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980128002040 1998-01-28 BIENNIAL STATEMENT 1998-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State