Name: | BOBLEY-HARMANN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1979 (46 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 544808 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 666 OLD COUNTRY ROAD, STE 202, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FRANKLIN GRINGER & COHEN, P.C. | DOS Process Agent | 666 OLD COUNTRY ROAD, STE 202, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-11 | 1997-10-15 | Name | BOBLEY, INC. |
1983-12-02 | 1994-03-11 | Name | BOBLEY PRODUCTS CORP. |
1981-03-06 | 1983-12-02 | Name | LAWRENCE FRANKLIN INC. |
1979-03-15 | 1981-03-06 | Name | BOBLEY ENTERPRISES, INC. |
1979-03-15 | 2007-08-08 | Address | 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245977 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
070808000482 | 2007-08-08 | CERTIFICATE OF CHANGE | 2007-08-08 |
060724000505 | 2006-07-24 | CERTIFICATE OF MERGER | 2006-07-24 |
980623000438 | 1998-06-23 | CERTIFICATE OF MERGER | 1998-06-23 |
971015000262 | 1997-10-15 | CERTIFICATE OF AMENDMENT | 1997-10-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State