Search icon

WILLIAM H. BOGART, PC

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM H. BOGART, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Jan 1981 (44 years ago)
Date of dissolution: 27 Jan 2006
Entity Number: 674174
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 1600 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H. BOGART Chief Executive Officer 110 EAST LAKE RD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
WILLIAM H. BOGART PC & ASSOCIATES DOS Process Agent 1600 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2001-01-31 2003-01-17 Address STATE TOWER BLDG, 1600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1994-04-15 2001-01-31 Address 1600 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1994-04-15 2001-01-31 Address 1600 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1994-04-15 2001-01-31 Address 1600 STATE TOWER BUILDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1993-08-03 1994-04-15 Address 110 EAST LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060127000474 2006-01-27 CERTIFICATE OF DISSOLUTION 2006-01-27
030117002578 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010131002018 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990326002409 1999-03-26 BIENNIAL STATEMENT 1999-01-01
970619000201 1997-06-19 ERRONEOUS ENTRY 1997-06-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State