Name: | BOBBI TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1980 (44 years ago) |
Entity Number: | 647955 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 224 HOLBROOK RD, SOUTH BURLINGTON, VT, United States, 05403 |
Address: | 5 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT GROSS | Chief Executive Officer | 224 HOLBROOK RD, SOUTH BURLINGTON, VT, United States, 05403 |
Name | Role | Address |
---|---|---|
FULVIO & ASSOCIATES, L.L.P | DOS Process Agent | 5 WEST 37TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-07 | 2019-04-19 | Address | 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-01-31 | 2019-04-19 | Address | 224 HOLBROOK RD, SOUTH BURLINGTON, VT, 05403, USA (Type of address: Principal Executive Office) |
2001-12-14 | 2005-01-31 | Address | 629 CARTER ST, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office) |
2001-12-14 | 2005-01-31 | Address | 629 CARTER ST, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-12-14 | Address | 230 EAST 79TH ST, APT. 11C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190419060197 | 2019-04-19 | BIENNIAL STATEMENT | 2018-12-01 |
150107006827 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
121228006287 | 2012-12-28 | BIENNIAL STATEMENT | 2012-12-01 |
110127002737 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
081209003346 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State