Search icon

BILOBA CORPORATION

Company Details

Name: BILOBA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1996 (28 years ago)
Date of dissolution: 01 Dec 2000
Entity Number: 2064170
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 12 EAST 44TH ST, 3RD FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 EAST 44TH ST, 3RD FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JAMES R BRECKENRIDGE Chief Executive Officer 12 EAST 44TH ST, 3RD FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-09-21 1999-10-18 Address 12 EAST 44TH STREET, 3RD FLOOR, NEW YORK, NY, 10017, 3624, USA (Type of address: Service of Process)
1996-09-10 1999-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-10 1999-09-21 Address 84 WILLIAM STREEET SUITE 600, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001201000367 2000-12-01 CERTIFICATE OF DISSOLUTION 2000-12-01
991018002232 1999-10-18 BIENNIAL STATEMENT 1998-09-01
990921000480 1999-09-21 CERTIFICATE OF AMENDMENT 1999-09-21
960910000099 1996-09-10 CERTIFICATE OF INCORPORATION 1996-09-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State