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
Name | Role | Address |
---|---|---|
P. BOHM | Chief Executive Officer | 911 CENTRAL AVENUE (#262), ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
BOHM ENTERPRISES, LTD. | DOS Process Agent | (2ND FLOOR OFFICE), 1301 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
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) |
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