Search icon

BOSUNDOHRA CORP.

Company Details

Name: BOSUNDOHRA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2006 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3388294
ZIP code: 11221
County: Queens
Place of Formation: New York
Principal Address: 77-15 JAMAICA AVE, WOODHAVEN, NY, United States, 11221
Address: 77-15 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11221

Contact Details

Phone +1 718-647-1757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77-15 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11221

Chief Executive Officer

Name Role Address
FARZANA K AHMED Chief Executive Officer 77-15 JAMAICA AVE, WOODHAVEN, NY, United States, 11221

Licenses

Number Status Type Date End date
1240572-DCA Inactive Business 2006-10-03 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2248549 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
080722003471 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060714000118 2006-07-14 CERTIFICATE OF INCORPORATION 2006-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
143089 CL VIO INVOICED 2011-02-04 250 CL - Consumer Law Violation
126154 CL VIO INVOICED 2011-01-06 300 CL - Consumer Law Violation
871041 RENEWAL INVOICED 2010-12-01 110 CRD Renewal Fee
315341 LATE INVOICED 2010-09-17 100 Scale Late Fee
315342 CNV_SI INVOICED 2010-08-16 40 SI - Certificate of Inspection fee (scales)
90445 INTEREST INVOICED 2009-11-02 34.54999923706055 Interest Payment
305722 CNV_SI INVOICED 2009-03-13 20 SI - Certificate of Inspection fee (scales)
871042 RENEWAL INVOICED 2008-11-21 110 CRD Renewal Fee
871043 RENEWAL INVOICED 2008-10-01 110 CRD Renewal Fee
300322 CNV_SI INVOICED 2008-03-12 20 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State