Name: | BOGOPA MT. VERNON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2012 (13 years ago) |
Entity Number: | 4193526 |
ZIP code: | 11101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPENCER AN | Chief Executive Officer | 1 BOGOPA PLAZA, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
KIRK HWANG | DOS Process Agent | 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
552998 | Retail grocery store | No data | No data | No data | 1 BOGOPA PLZ, MOUNT VERNON, NY, 10550 | No data |
657931 | Plant Dealers | No data | No data | No data | ONE BOGOPA PLAZA, MOUNT VERNON, NY, 10550 | Grocery Store |
0081-21-112289 | Alcohol sale | 2024-04-26 | 2024-04-26 | 2027-04-30 | ONE BOGOPA PLAZA, MT VERNON, New York, 10550 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 1 BOGOPA PLAZA, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-01-02 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000727 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230912000155 | 2023-09-12 | BIENNIAL STATEMENT | 2022-01-01 |
200203062682 | 2020-02-03 | BIENNIAL STATEMENT | 2020-01-01 |
180305008687 | 2018-03-05 | BIENNIAL STATEMENT | 2018-01-01 |
140305002142 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State