Name: | BOBELL CO. A DIVISION OF MARCAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1966 (58 years ago) |
Entity Number: | 204686 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 2277 THIRD AVENUE, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-876-1517
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SACHER | Chief Executive Officer | 2277 3RD AVENUE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
ROBERT SACHER | DOS Process Agent | 2277 THIRD AVENUE, NEW YORK, NY, United States, 10035 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1347839-DCA | Inactive | Business | 2010-03-22 | 2010-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1966-12-09 | 1995-04-18 | Address | 1993-1995 THIRD AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060677 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181206006629 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201007227 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141209006157 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130204002490 | 2013-02-04 | BIENNIAL STATEMENT | 2012-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1687267 | SCALE02 | INVOICED | 2014-05-21 | 40 | SCALE TO 661 LBS |
1003901 | LICENSE | INVOICED | 2010-03-25 | 85 | Electronic & Home Appliance Service Dealer License Fee |
1003902 | FINGERPRINT | INVOICED | 2010-03-22 | 75 | Fingerprint Fee |
224841 | CL VIO | INVOICED | 1994-11-15 | 175 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State