Search icon

BOVA ENTERPRISES, INC.

Company Details

Name: BOVA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2527851
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 300 E 33RD ST SUITE 14C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 E 33RD ST SUITE 14C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROSEMARY A. BOVA Chief Executive Officer 300 E 33RD ST SUITE 14C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-06-22 2010-07-27 Address 300 E 33RD ST / SUITE 14C, NEW YORK, NY, 10016, 9463, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-07-27 Address 300 E 33RD ST / SUITE 14C, NEW YORK, NY, 10016, 9463, USA (Type of address: Principal Executive Office)
2006-06-22 2010-07-27 Address 300 E 33RD ST / SUITE 14C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-07-30 2006-06-22 Address 300 EAST 33RD ST, STE 14C, NEW YORK, NY, 10016, 9463, USA (Type of address: Chief Executive Officer)
2002-07-30 2006-06-22 Address 300 EAST 33RD ST, STE 14C, NEW YORK, NY, 10016, 9463, USA (Type of address: Principal Executive Office)
2000-07-05 2006-06-22 Address 300 EAST 33RD STREET, SUITE 14C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120905002004 2012-09-05 BIENNIAL STATEMENT 2012-07-01
100727002322 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080815002989 2008-08-15 BIENNIAL STATEMENT 2008-07-01
060622002022 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040817002282 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020730002703 2002-07-30 BIENNIAL STATEMENT 2002-07-01
000705000113 2000-07-05 CERTIFICATE OF INCORPORATION 2000-07-05

Date of last update: 06 Feb 2025

Sources: New York Secretary of State