Name: | BOHM BUILDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1968 (56 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 230492 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 43 DARTMOUTH STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CHARLES BOHM, JR. | Chief Executive Officer | 43 DARTMOUTH STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 DARTMOUTH STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1968-11-15 | 1992-11-24 | Address | 43 DARTMOUTH ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1586152 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C236467-2 | 1996-06-25 | ASSUMED NAME CORP INITIAL FILING | 1996-06-25 |
940119002737 | 1994-01-19 | BIENNIAL STATEMENT | 1993-11-01 |
921124002305 | 1992-11-24 | BIENNIAL STATEMENT | 1992-11-01 |
717603-7 | 1968-11-15 | CERTIFICATE OF INCORPORATION | 1968-11-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State