BOMBA REAL ESTATE, INCORPORATED

Name: | BOMBA REAL ESTATE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1996 (29 years ago) |
Date of dissolution: | 11 Sep 2019 |
Entity Number: | 2050623 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 ALBERMARLE PLACE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA MARIA VITULLO | DOS Process Agent | 7 ALBERMARLE PLACE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ANNA MARIA VITULLO | Chief Executive Officer | 7 ALBERMARLE PLACE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-12 | 2012-08-02 | Address | 7 ALBERMARLE PLACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2010-08-12 | 2012-08-02 | Address | 7 ALBERMARLE PLACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2004-08-18 | 2012-08-02 | Address | 7 ALBERMARLE PLACE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1998-08-26 | 2010-08-12 | Address | 7 ALBERMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2010-08-12 | Address | 7 ALBERMARLE PL, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911000505 | 2019-09-11 | CERTIFICATE OF DISSOLUTION | 2019-09-11 |
180702007141 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160707006128 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140722006195 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
120802002009 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State