THE BODHI 1, INC.

Name: | THE BODHI 1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2009 (16 years ago) |
Entity Number: | 3783707 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 232-C BEDFORD AVE, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOBSANG GREEN | DOS Process Agent | 232-C BEDFORD AVE, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
LOBSANG GREEN | Chief Executive Officer | 232-C BEDFORD AVE, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2013-03-12 | Address | 232-C BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-04-06 | 2013-03-12 | Address | 232-C BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2011-04-06 | 2013-03-12 | Address | 232-C BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2009-03-09 | 2011-04-06 | Address | 30-88 CRESCENT STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210319060291 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
130312006474 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
120312000128 | 2012-03-12 | ERRONEOUS ENTRY | 2012-03-12 |
DP-2092625 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110406002329 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State