Search icon

BANBOGOTA, INC.

Company Details

Name: BANBOGOTA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1976 (49 years ago)
Date of dissolution: 16 Oct 2007
Entity Number: 414253
ZIP code: 10152
County: New York
Place of Formation: New York
Address: 375 PARK AVE, SUITE 3307, NEW YORK, NY, United States, 10152

Shares Details

Shares issued 402000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALEJANDRO FIGUEROA Chief Executive Officer CALLE 36 #7-47, SANTA FE DE BOGOTA, Colombia

DOS Process Agent

Name Role Address
C/O BANCO DE BOGOTA NEW YORK AGENCY DOS Process Agent 375 PARK AVE, SUITE 3307, NEW YORK, NY, United States, 10152

History

Start date End date Type Value
1999-01-25 2001-01-05 Address 375 PARK AVENUE SUITE 307, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
1999-01-25 2001-01-05 Address 375 PARK AVE SUITE 307, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1997-01-02 1999-01-25 Address 375 PARK AVE, 23RD FL, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1994-01-06 1997-01-02 Address 375 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10152, USA (Type of address: Principal Executive Office)
1994-01-06 1999-01-25 Address 375 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170223025 2017-02-23 ASSUMED NAME LLC AMENDMENT 2017-02-23
20141121031 2014-11-21 ASSUMED NAME LLC INITIAL FILING 2014-11-21
071016001132 2007-10-16 CERTIFICATE OF DISSOLUTION 2007-10-16
041229002207 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021031002156 2002-10-31 BIENNIAL STATEMENT 2002-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State