BOGOPA-UNION AVE., INC.

Name: | BOGOPA-UNION AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2001 (24 years ago) |
Entity Number: | 2690920 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 33-02 Skillman Ave, Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPENCER AN | Chief Executive Officer | 33-02 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
BOGOPA-UNION AVE., INC. | DOS Process Agent | 33-02 Skillman Ave, Long Island City, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 33-02 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-07-11 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2011-11-09 | 2020-02-03 | Address | 180 UNION AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process) |
2007-10-18 | 2024-07-11 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002455 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
211116000453 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
200203062599 | 2020-02-03 | BIENNIAL STATEMENT | 2019-10-01 |
171005006339 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151007006333 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State