Search icon

BAMB REALTY CORP.

Print

Details

Entity Number 1899391

Status Inactive

NameBAMB REALTY CORP.

CountyOrange

Date of registration 02 Mar 1995 (30 years ago)

Date of dissolution 24 Aug 2011

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 164, SALISBURY MILLS, NY, United States, 12577

Address ZIP code 12577

Principal Address 276 CLOVE RD., PO BOX 164, SALISBURY MILLS, NY, United States, 12577

Principal Address ZIP code 12577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT A. NANNINI

Chief Executive Officer

276 CLOVE RD., PO BOX 164, SALISBURY MILLS, NY, United States, 12577

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

P.O. BOX 164, SALISBURY MILLS, NY, United States, 12577

History

Start date End date Type Value

1997-05-02

1999-03-31

Address

262 ANGOLA RD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)

1997-05-02

1999-03-31

Address

262 ANGOLA RD, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

110824000156

2011-08-24

CERTIFICATE OF DISSOLUTION

2011-08-24

110408002168

2011-04-08

BIENNIAL STATEMENT

2011-03-01

090302003864

2009-03-02

BIENNIAL STATEMENT

2009-03-01

070323002596

2007-03-23

BIENNIAL STATEMENT

2007-03-01

050506002527

2005-05-06

BIENNIAL STATEMENT

2005-03-01

030311002091

2003-03-11

BIENNIAL STATEMENT

2003-03-01

010320002143

2001-03-20

BIENNIAL STATEMENT

2001-03-01

990331002371

1999-03-31

BIENNIAL STATEMENT

1999-03-01

970502002252

1997-05-02

BIENNIAL STATEMENT

1997-03-01

950302000406

1995-03-02

CERTIFICATE OF INCORPORATION

1995-03-02

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts