Name: | BOEGGEMAN, GEORGE & CORDE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1971 (54 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 315763 |
ZIP code: | 10602 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O BOX 1132, WHITE PLAINS, NY, United States, 10602 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O BOX 1132, WHITE PLAINS, NY, United States, 10602 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2024-06-04 | Address | P.O BOX 1132, WHITE PLAINS, NY, 10602, USA (Type of address: Service of Process) |
2022-08-16 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-09 | 2022-08-17 | Address | 3 BARKER AVENUE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2018-01-04 | 2022-08-17 | Name | BOEGGEMAN, CORDE, ONDROVIC & HURLEY, P.C. |
2007-04-11 | 2018-01-04 | Name | BOEGGEMAN, GEORGE & CORDE, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003044 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
220817002462 | 2022-08-16 | CERTIFICATE OF AMENDMENT | 2022-08-16 |
180109000617 | 2018-01-09 | CERTIFICATE OF CHANGE | 2018-01-09 |
180104000387 | 2018-01-04 | CERTIFICATE OF AMENDMENT | 2018-01-04 |
070411000551 | 2007-04-11 | CERTIFICATE OF AMENDMENT | 2007-04-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State