Search icon

APRILANTE & BOMBA, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROAD ST, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN BOMBA Chief Executive Officer 20 BROAD ST, NEW YORK, NY, United States, 10005

Central Index Key

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.

CIK number:
0001055906
Phone:
212-797-1441

Latest Filings

Form type:
FOCUSN
File number:
008-50824
Filing date:
2007-02-27
File:
Form type:
X-17A-5
File number:
008-50824
Filing date:
2007-02-27
File:
Form type:
FOCUSN
File number:
008-50824
Filing date:
2006-02-21
File:
Form type:
X-17A-5
File number:
008-50824
Filing date:
2006-02-21
File:
Form type:
X-17A-5
File number:
008-50824
Filing date:
2005-02-17
File:

History

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)

Filings

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