Name: | BOCK FAMILY HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1981 (43 years ago) |
Entity Number: | 680137 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 525 SEVENTH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BOCK | Chief Executive Officer | 44 KETTLE POND ROAD, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
ROBERT BOCK | DOS Process Agent | 525 SEVENTH AVE, 10TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-03 | 2011-07-14 | Address | 525 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-11-03 | 2016-04-08 | Name | 525 AMERICA, INC. |
2002-04-16 | 2011-07-14 | Address | 525 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2002-04-16 | 2011-07-14 | Address | 92 FOXWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2002-04-16 | 2005-11-03 | Address | 525 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160408000476 | 2016-04-08 | CERTIFICATE OF AMENDMENT | 2016-04-08 |
140725002355 | 2014-07-25 | BIENNIAL STATEMENT | 2013-12-01 |
111220003217 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
110714002393 | 2011-07-14 | BIENNIAL STATEMENT | 2009-12-01 |
060127002048 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State