Name: | SETNOR, BYER, BOGDANOFF INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Branch of: | SETNOR, BYER, BOGDANOFF INCORPORATED, Florida (Company Number F17035) |
Entity Number: | 2634921 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 900 SOUTH PINK ISLAND RD, STE 300, PLANTATION, FL, United States, 33324 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANITA SETNOR BYER | Chief Executive Officer | 900 SOUTH PINK ISLAND RD, STE 300, PLANTATION, FL, United States, 33324 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2004-04-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-05-29 | 2009-05-07 | Address | 7901 SW 6TH CT, 430, PLANTATION, FL, 33324, USA (Type of address: Chief Executive Officer) |
2003-05-29 | 2004-04-23 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-29 | 2009-05-07 | Address | 7901 SW 6TH CT, STE 430, PLANTATION, FL, 33324, USA (Type of address: Principal Executive Office) |
2001-05-03 | 2004-04-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-03 | 2003-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87650 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87649 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1894610 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
090507003002 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070514002785 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050720002747 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
040423000761 | 2004-04-23 | CERTIFICATE OF CHANGE | 2004-04-23 |
030529002958 | 2003-05-29 | BIENNIAL STATEMENT | 2003-05-01 |
010503000359 | 2001-05-03 | APPLICATION OF AUTHORITY | 2001-05-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State