Search icon

BOERSMA VENTURES, INC.

Company Details

Name: BOERSMA VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2010 (15 years ago)
Date of dissolution: 12 Oct 2021
Entity Number: 4017171
ZIP code: 87111
County: Monroe
Place of Formation: New York
Address: 6200 EUBANK BLVD NE, #1628, ALBUQUERQUE, NM, United States, 87111

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN BOERSMA DOS Process Agent 6200 EUBANK BLVD NE, #1628, ALBUQUERQUE, NM, United States, 87111

Agent

Name Role Address
JOHN R. BOERSMA Agent 17 SCHOEN PLACE, PITTSFORD, NY, 14534

Chief Executive Officer

Name Role Address
JOHN BOERSMA Chief Executive Officer 6200 EUBANK BLVD NE, # 1628, ALBUQUERQUE, NM, United States, 87111

History

Start date End date Type Value
2020-11-02 2022-06-09 Address 6200 EUBANK BLVD NE, #1628, ALBUQUERQUE, NM, 87111, USA (Type of address: Service of Process)
2020-11-02 2022-06-09 Address 6200 EUBANK BLVD NE, # 1628, ALBUQUERQUE, NM, 87111, USA (Type of address: Chief Executive Officer)
2018-06-25 2020-11-02 Address 85 EAST INDIA ROW, 9H, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2018-06-25 2020-11-02 Address 85 EAST INDIA ROW, 9H, BOSTON, MA, 02110, USA (Type of address: Service of Process)
2014-11-10 2018-06-25 Address 136 BRITTANY LANE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220609003085 2021-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-12
201102063103 2020-11-02 BIENNIAL STATEMENT 2020-11-01
180625006397 2018-06-25 BIENNIAL STATEMENT 2016-11-01
141110007134 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130110002194 2013-01-10 BIENNIAL STATEMENT 2012-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State