Search icon

SETNOR, BYER, BOGDANOFF INCORPORATED

Branch

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANITA SETNOR BYER Chief Executive Officer 900 SOUTH PINK ISLAND RD, STE 300, PLANTATION, FL, United States, 33324

History

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)

Filings

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