Name: | BOGEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182104 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 902 BROADWAY - PENTHOUSE, NEW YORK, NY, United States, 10010 |
Principal Address: | 902 BROADWAY, PENTHOUSE, NEW YORK, NY, United States, 10010 |
Contact Details
Phone +1 212-206-8711
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOAH BOGEN | Agent | 902 BROADWAY - PENTHOUSE, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
BOGEN, INC. | DOS Process Agent | 902 BROADWAY - PENTHOUSE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NOAN BOGEN | Chief Executive Officer | 902 BROADWAY, PENTHOUSE, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1225351-DCA | Active | Business | 2006-05-02 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 902 BROADWAY, PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-03-03 | Address | 902 BROADWAY, PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-13 | 2024-11-13 | Address | 902 BROADWAY, PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2025-03-03 | Address | 902 BROADWAY - PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000459 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241113003176 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
210302060047 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
130320006069 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
111024000413 | 2011-10-24 | CERTIFICATE OF CHANGE | 2011-10-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554136 | TRUSTFUNDHIC | INVOICED | 2022-11-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3554137 | RENEWAL | INVOICED | 2022-11-15 | 100 | Home Improvement Contractor License Renewal Fee |
3520316 | RENEWAL | INVOICED | 2022-09-06 | 100 | Home Improvement Contractor License Renewal Fee |
3520315 | TRUSTFUNDHIC | INVOICED | 2022-09-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928434 | TRUSTFUNDHIC | INVOICED | 2018-11-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2928430 | RENEWAL | INVOICED | 2018-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2509637 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
1882042 | RENEWAL | INVOICED | 2014-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
800714 | RENEWAL | INVOICED | 2013-06-24 | 100 | Home Improvement Contractor License Renewal Fee |
745826 | CNV_MS | INVOICED | 2011-10-03 | 25 | Miscellaneous Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State