Name: | KJ BODH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1979 (46 years ago) |
Entity Number: | 594328 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 181-06 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Principal Address: | 181-02 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEMRAJ BODH | Chief Executive Officer | 181-02 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181-06 JAMAICA AVENUE, HOLLIS, NY, United States, 11423 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-29 | 2023-12-13 | Address | 181-06 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2007-11-29 | 2023-12-13 | Address | 181-02 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2007-11-29 | Address | 181-02 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2007-11-29 | Address | 181-02 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
2006-01-18 | 2007-11-29 | Address | 181-02 JAMAICA AVE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231213021053 | 2023-12-13 | CERTIFICATE OF AMENDMENT | 2023-12-13 |
171101006825 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151117006255 | 2015-11-17 | BIENNIAL STATEMENT | 2015-11-01 |
131126006210 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111130002697 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State