BOTAL ASSOCIATES, INC.

Name: | BOTAL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1969 (55 years ago) |
Date of dissolution: | 02 Oct 2000 |
Entity Number: | 286144 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 7 DEY STREET, 4TH FLOOR, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 DEY STREET, 4TH FLOOR, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
JOHN J. TALABISCO | Chief Executive Officer | 7 DEY STREET, 4TH FLOOR, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-28 | 1994-03-08 | Address | BALLON ATT:B FRECHTMAN, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1987-04-21 | 1988-03-28 | Address | 200 PARK AVE., ATTN: J. PATERACKI JR., NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
1969-12-15 | 1983-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-12-15 | 1987-04-21 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001002000713 | 2000-10-02 | CERTIFICATE OF MERGER | 2000-10-02 |
C293417-2 | 2000-09-18 | ASSUMED NAME CORP INITIAL FILING | 2000-09-18 |
980105002414 | 1998-01-05 | BIENNIAL STATEMENT | 1997-12-01 |
940308002482 | 1994-03-08 | BIENNIAL STATEMENT | 1993-12-01 |
B619732-3 | 1988-03-28 | CERTIFICATE OF AMENDMENT | 1988-03-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State