Search icon

BOHM ENTERPRISES, LTD.

Company Details

Name: BOHM ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1985 (40 years ago)
Entity Number: 972614
ZIP code: 11230
County: Nassau
Place of Formation: New York
Address: (2ND FLOOR OFFICE), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 911 CENTRAL AVENUE (#262), ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P. BOHM Chief Executive Officer 911 CENTRAL AVENUE (#262), ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
BOHM ENTERPRISES, LTD. DOS Process Agent (2ND FLOOR OFFICE), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 911 CENTRAL AVENUE (#262), ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-01 Address 911 CENTRAL AVENUE (#262), ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-02-01 Address (2ND FLOOR OFFICE), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2025-01-29 2025-01-29 Address 911 CENTRAL AVENUE (#262), ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-01-29 Address (2ND FLOOR OFFICE), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2021-02-01 2025-01-29 Address 911 CENTRAL AVENUE (#262), ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2013-02-11 2021-02-01 Address 1301 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-02-11 2021-02-01 Address 998C OLD COUNTY ROAD (# 210), PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2006-07-20 2013-02-11 Address 998C OLD COUNTY RD STE 210, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041227 2025-02-01 BIENNIAL STATEMENT 2025-02-01
250129004519 2025-01-29 BIENNIAL STATEMENT 2025-01-29
210201061175 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060102 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007022 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007954 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006455 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110418003215 2011-04-18 BIENNIAL STATEMENT 2011-02-01
090220002633 2009-02-20 BIENNIAL STATEMENT 2009-02-01
060720002240 2006-07-20 BIENNIAL STATEMENT 2007-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State