Name: | BOMBAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1969 (56 years ago) |
Entity Number: | 277146 |
ZIP code: | 12118 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 Clendon Court, Mechanicville, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA M. EVANS | Chief Executive Officer | 8 CLENDON COURT, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 Clendon Court, Mechanicville, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 8 CLENDON COURT, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 8 CLENDON CT, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2023-11-15 | Address | 8 CLENDON COURT, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2025-05-05 | Address | 8 CLENDON CT, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000485 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
231115001660 | 2023-11-15 | BIENNIAL STATEMENT | 2023-05-01 |
190501061117 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170519002022 | 2017-05-19 | BIENNIAL STATEMENT | 2017-05-01 |
150602006238 | 2015-06-02 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State