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
Name | Role | Address |
---|---|---|
BOGEE SUPERMARKET, INC. | DOS Process Agent | 480 Tuckahoe Road, Yonkers, NY, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
JOHN BOGOVIC | Chief Executive Officer | 71 PALISADE AVE, WHITE PLAINS, NY, United States, 10607 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1047513-DCA | Inactive | Business | 2003-12-30 | 2015-12-31 |
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) |
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 |
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