Name: | BODDIE & ASSOCIATES P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2002 (23 years ago) |
Entity Number: | 2778803 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 EXCHANGE PLACE / SUITE 1800, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COREY D BODDIE ESQ | Chief Executive Officer | 40 EXCHANGE PLACE / SUITE 1800, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 EXCHANGE PLACE / SUITE 1800, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2006-05-23 | Address | 40 EXCHANGE PLACE, STE 1800, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2004-07-29 | 2006-05-23 | Address | 40 EXCHANGE PLACE, STE 1800, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2002-06-14 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-06-14 | 2006-05-23 | Address | 40 EXCHANGE PLACE, STE 1800, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601061252 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
160601006323 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006282 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120605007023 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100629003269 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080616002097 | 2008-06-16 | BIENNIAL STATEMENT | 2008-06-01 |
060523002972 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040729002079 | 2004-07-29 | BIENNIAL STATEMENT | 2004-06-01 |
020614000223 | 2002-06-14 | CERTIFICATE OF INCORPORATION | 2002-06-14 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State