Search icon

BOEGGEMAN, GEORGE & CORDE, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O BOX 1132, WHITE PLAINS, NY, United States, 10602

Form 5500 Series

Employer Identification Number (EIN):
132690438
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:

History

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.

Filings

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