Name: | BOMBAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1982 (43 years ago) |
Date of dissolution: | 16 Sep 2008 |
Entity Number: | 790873 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 989 SIXTH AVENUE, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 989 SIXTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHANDRESH MEHTA | Chief Executive Officer | 989 SIXTH AVENUE, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2006-08-31 | Address | 989 6TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2006-08-31 | Address | 989 6TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2000-06-28 | 2006-08-31 | Address | 989 6TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1982-09-02 | 2000-06-28 | Address | 20 WATERSIDE PLAZA, APT. 30 E, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080916000069 | 2008-09-16 | CERTIFICATE OF DISSOLUTION | 2008-09-16 |
080828002684 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
060831002184 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
041019002643 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020903002658 | 2002-09-03 | BIENNIAL STATEMENT | 2002-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State