ROGER H. BOHRER, P. C.

Name: | ROGER H. BOHRER, P. C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1985 (40 years ago) |
Date of dissolution: | 11 Jun 2007 |
Entity Number: | 985747 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 507 ELWOOD RD, EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 507 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER H. BOHRER | Chief Executive Officer | 507 ELWOOD ROAD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 507 ELWOOD RD, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-01 | 1997-05-05 | Address | 507 ELWOOD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070611000406 | 2007-06-11 | CERTIFICATE OF DISSOLUTION | 2007-06-11 |
050520002528 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030325002846 | 2003-03-25 | BIENNIAL STATEMENT | 2003-04-01 |
010427002083 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
990506002432 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State