Search icon

BOTTOMLINE IMPORTS CORP.

Company Details

Name: BOTTOMLINE IMPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2003 (22 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2890446
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1166 EAST 92ND ST., BROOKLYN, NY, United States, 11236
Principal Address: 206 AVENUE P, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS COHEN Chief Executive Officer 1166 EAST 92ND ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1166 EAST 92ND ST., BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2003-04-03 2003-04-17 Address 1166 EAST 96TH ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091703 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050719002810 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030417000670 2003-04-17 CERTIFICATE OF CHANGE 2003-04-17
030403000443 2003-04-03 CERTIFICATE OF INCORPORATION 2003-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3087025003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BOTTOMLINE IMPORTS CORP
Recipient Name Raw BOTTOMLINE IMPORTS CORP
Recipient DUNS 848498077
Recipient Address 706 AVENUE P, BROOKLYN, KINGS, NEW YORK, 11223-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State