Search icon

BOBOGO CORP.

Company Details

Name: BOBOGO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 2009 (16 years ago)
Date of dissolution: 25 Jul 2017
Entity Number: 3831940
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 555 63RD STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-633-8978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SITU, MEI SU DOS Process Agent 555 63RD STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1379507-DCA Inactive Business 2010-12-22 2015-07-31

Filings

Filing Number Date Filed Type Effective Date
170725000222 2017-07-25 CERTIFICATE OF DISSOLUTION 2017-07-25
090709000721 2009-07-09 CERTIFICATE OF INCORPORATION 2009-07-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1064012 RENEWAL INVOICED 2013-05-29 340 Secondhand Dealer General License Renewal Fee
214948 PL VIO INVOICED 2013-05-07 400 PL - Padlock Violation
215474 PL VIO INVOICED 2013-03-18 1500 PL - Padlock Violation
214953 CNV_LF INVOICED 2013-01-18 100 LF - Late Fee
214954 PL VIO INVOICED 2013-01-04 1500 PL - Padlock Violation
191573 PL VIO INVOICED 2012-09-07 75 PL - Padlock Violation
1026598 CNV_MS INVOICED 2012-04-13 25 Miscellaneous Fee
156647 LL VIO INVOICED 2011-07-11 575 LL - License Violation
1064013 RENEWAL INVOICED 2011-06-14 340 Secondhand Dealer General License Renewal Fee
1026599 CNV_TFEE INVOICED 2010-12-22 3.400000095367432 WT and WH - Transaction Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-05-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State