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
Name | Role | Address |
---|---|---|
JOSEPH GELARDI | Chief Executive Officer | 540 BEECH ST., HAWORTH, NJ, United States, 07641 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 BEECH ST., HAWORTH, NJ, United States, 07641 |
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) |
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