Name: | BOGHOSIAN BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1979 (46 years ago) |
Date of dissolution: | 17 Apr 2024 |
Entity Number: | 534572 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 57 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOGHOSIAN BROS., INC. | DOS Process Agent | 57 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
THOMAS A. BOGHOSIAN | Chief Executive Officer | 57 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-21 | 2024-04-19 | Address | 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2023-03-21 | Address | 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-03-21 | 2024-04-19 | Address | 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000233 | 2024-04-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-17 |
230321002064 | 2023-03-21 | BIENNIAL STATEMENT | 2023-01-01 |
210104061262 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190620060243 | 2019-06-20 | BIENNIAL STATEMENT | 2019-01-01 |
170125006038 | 2017-01-25 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State