Name: | BOGERT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1978 (47 years ago) |
Entity Number: | 517124 |
ZIP code: | 13730 |
County: | Chenango |
Place of Formation: | New York |
Address: | 160 MELONDY HILL ROAD, AFTON, NY, United States, 13730 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON BOGERT | Chief Executive Officer | 160 MELONDY HILL ROAD, AFTON, NY, United States, 13730 |
Name | Role | Address |
---|---|---|
BOGERT ENTERPRISES, INC. | DOS Process Agent | 160 MELONDY HILL ROAD, AFTON, NY, United States, 13730 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-23 | 2020-10-01 | Address | 160 MELONDY HILL ROAD, AFTON, NY, 13730, USA (Type of address: Service of Process) |
2006-10-03 | 2014-10-23 | Address | 1157 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2014-10-23 | Address | 1157 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2002-09-20 | 2006-10-03 | Address | 1157 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1998-09-30 | 2002-09-20 | Address | 160 MELONDY HILL RD, AFTON, NY, 13730, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062318 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181009006665 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161005007327 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
20150730015 | 2015-07-30 | ASSUMED NAME CORP INITIAL FILING | 2015-07-30 |
141023006317 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State