Name: | BOHEMIA STP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2004 (21 years ago) |
Entity Number: | 3004982 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 31200 NORTHWESTERN PKWY, FARMINGTON HILLS, MI, United States, 48334 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROSS PARTRICH | Chief Executive Officer | 31200 NORTHWESTERN PKWY, FARMINGTON HILLS, MI, United States, 48334 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2019-01-28 | Address | 30600 TELEGRATH RD, BIHGHAM FARMS, MI, 48025, USA (Type of address: Service of Process) |
2004-09-22 | 2006-03-27 | Address | 312 NORTHWESTERN HIGHWAY, FARMINGTON HILL, MI, 48334, USA (Type of address: Service of Process) |
2004-01-27 | 2004-09-22 | Address | 225 BROADHOLLOW RD STE 301E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140121006167 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120109002199 | 2012-01-09 | BIENNIAL STATEMENT | 2012-01-01 |
100310002434 | 2010-03-10 | BIENNIAL STATEMENT | 2010-01-01 |
080130002681 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060327003254 | 2006-03-27 | BIENNIAL STATEMENT | 2006-01-01 |
040922000273 | 2004-09-22 | CERTIFICATE OF CHANGE | 2004-09-22 |
040127000093 | 2004-01-27 | CERTIFICATE OF INCORPORATION | 2004-01-27 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State