Name: | APRILANTE & BOMBA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 12 Feb 2008 |
Entity Number: | 2213855 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 20 BROAD ST, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 BROAD ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN BOMBA | Chief Executive Officer | 20 BROAD ST, NEW YORK, NY, United States, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2006-02-14 | Address | 20 BROAD STREET 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2006-02-14 | Address | 20 BROAD STREET 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2000-02-01 | 2006-02-14 | Address | 20 BROAD STREET 7TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1998-01-02 | 2000-02-01 | Address | 22 RIVERS EDGE DRIVE, COLTS NECK, NJ, 07722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080212000643 | 2008-02-12 | CERTIFICATE OF DISSOLUTION | 2008-02-12 |
060214002494 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040109002661 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
011231002044 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000201002802 | 2000-02-01 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State