Name: | GEORGE A. BOBRICK CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1928 (96 years ago) |
Entity Number: | 25359 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 333 7TH AVENUE, MEZZANINE NORTH, NEW YORK, NY, United States, 10001 |
Principal Address: | 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
ERIC HAMERMAN | Chief Executive Officer | 333 SEVENTH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GEORGE A. BOBRICK CO. INC. | DOS Process Agent | 333 7TH AVENUE, MEZZANINE NORTH, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-23 | 2020-12-03 | Address | 333 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-03-14 | 2010-12-23 | Address | 333 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2001-01-16 | Address | 333 7TH AVE, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2010-12-23 | Address | 333 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1941-07-07 | 1943-12-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 75000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203060129 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203007112 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
150113006258 | 2015-01-13 | BIENNIAL STATEMENT | 2014-12-01 |
101223002611 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081119002708 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State