WILLIAM H. BOGART, PC

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
Name | Role | Address |
---|---|---|
WILLIAM H. BOGART | Chief Executive Officer | 110 EAST LAKE RD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
WILLIAM H. BOGART PC & ASSOCIATES | DOS Process Agent | 1600 STATE TOWER BLDG, SYRACUSE, NY, United States, 13202 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State