Name: | BOB'S SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1984 (41 years ago) |
Date of dissolution: | 19 Jan 2011 |
Entity Number: | 889422 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | 325 ELSMERE AVE, DELMAR, NY, United States, 12054 |
Principal Address: | ROBERT L WOODSIDE, 317 DELAWARE AVE, DELMAR, NY, United States, 12054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L WOODSIDE | DOS Process Agent | 325 ELSMERE AVE, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
ROBERT L WOODSIDE | Chief Executive Officer | 325 ELSMERE AVE, DELMAR, NY, United States, 12054 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-23 | 2004-02-04 | Address | 325 ELSMERE AVENUE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
1993-02-08 | 2004-02-04 | Address | 325 ELSMERE AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office) |
1984-01-20 | 1994-02-23 | Address | 325 ELSMERE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110119000184 | 2011-01-19 | CERTIFICATE OF DISSOLUTION | 2011-01-19 |
040204002870 | 2004-02-04 | BIENNIAL STATEMENT | 2004-01-01 |
011231002352 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
000215002449 | 2000-02-15 | BIENNIAL STATEMENT | 2000-01-01 |
980122002139 | 1998-01-22 | BIENNIAL STATEMENT | 1998-01-01 |
940223002441 | 1994-02-23 | BIENNIAL STATEMENT | 1994-01-01 |
930208002794 | 1993-02-08 | BIENNIAL STATEMENT | 1993-01-01 |
B060986-4 | 1984-01-20 | CERTIFICATE OF INCORPORATION | 1984-01-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State