Search icon

BOGEE SUPERMARKET, INC.

Company Details

Name: BOGEE SUPERMARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1980 (45 years ago)
Date of dissolution: 16 May 2024
Entity Number: 620727
ZIP code: 10607
County: Bronx
Place of Formation: New York
Address: 480 Tuckahoe Road, Yonkers, NY, WHITE PLAINS, NY, United States, 10607
Principal Address: 71 PALISADE AVENUE, WHITE PLAINS, NY, United States, 10607

Contact Details

Phone +1 718-548-1299

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOGEE SUPERMARKET, INC. DOS Process Agent 480 Tuckahoe Road, Yonkers, NY, WHITE PLAINS, NY, United States, 10607

Chief Executive Officer

Name Role Address
JOHN BOGOVIC Chief Executive Officer 71 PALISADE AVE, WHITE PLAINS, NY, United States, 10607

Licenses

Number Status Type Date End date
1047513-DCA Inactive Business 2003-12-30 2015-12-31

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 71 PALISADE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 71 PALISADE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-08-09 Address 71 PALISADE AVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-08-09 Address 480 Tuckahoe Road, Yonkers, NY, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000358 2024-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-16
231025000792 2023-10-25 BIENNIAL STATEMENT 2022-04-01
180409006182 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160405006312 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140415006269 2014-04-15 BIENNIAL STATEMENT 2014-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1595973 SCALE-01 INVOICED 2014-02-20 160 SCALE TO 33 LBS
1522930 RENEWAL INVOICED 2013-12-03 110 Cigarette Retail Dealer Renewal Fee
341686 CNV_SI INVOICED 2012-08-17 160 SI - Certificate of Inspection fee (scales)
426103 RENEWAL INVOICED 2011-11-23 110 CRD Renewal Fee
327215 CNV_SI INVOICED 2011-06-22 20 SI - Certificate of Inspection fee (scales)
143167 CL VIO INVOICED 2011-05-16 750 CL - Consumer Law Violation
170822 WS VIO INVOICED 2011-05-11 180 WS - W&H Non-Hearable Violation
326219 CNV_SI INVOICED 2011-05-09 160 SI - Certificate of Inspection fee (scales)
426098 RENEWAL INVOICED 2009-10-22 110 CRD Renewal Fee
79208 CL VIO INVOICED 2008-02-11 500 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State