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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 EAST 44TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JAMES R BRECKENRIDGE | Chief Executive Officer | 12 EAST 44TH ST, 3RD FL, NEW YORK, NY, United States, 10017 |
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) |
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