Search icon

BOUJWILL HOLDINGS INC.

Print

Details

Entity Number 4651928

Status Active

NameBOUJWILL HOLDINGS INC.

CountyNassau

Date of registration 16 Oct 2014 (10 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 50 CLINTON STREET, SUITE 200, HEMPSTEAD, NY, United States, 11550

Address ZIP code 11550

Shares Details

Shares issued 20000

Share Par Value 0.00001

Type PAR VALUE

Agent

Name Role Address

CHRISTOPHER WILLIAMS

Agent

1179 HICKS PLACE, BALDWIN, NY, 11510

DOS Process Agent

Name Role Address

FRANCO LAW FIRM P.C.

DOS Process Agent

50 CLINTON STREET, SUITE 200, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address

JUDE BOURJOLLY

Chief Executive Officer

50 CLINTON STREET, SUITE 200, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value

2020-12-14

2020-12-14

Address

50 CLINTON STREET, SUITE 200, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

2018-05-29

2020-12-14

Address

1179 HICKS PLACE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

2017-12-11

2018-05-29

Address

1179 HICKS PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

2014-10-16

2017-12-11

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2014-10-16

2017-12-11

Address

7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201214060643

2020-12-14

BIENNIAL STATEMENT

2020-10-01

201214061410

2020-12-14

BIENNIAL STATEMENT

2020-10-01

181003007046

2018-10-03

BIENNIAL STATEMENT

2018-10-01

180529006198

2018-05-29

BIENNIAL STATEMENT

2016-10-01

171211000676

2017-12-11

CERTIFICATE OF AMENDMENT

2017-12-11

141016000764

2014-10-16

CERTIFICATE OF INCORPORATION

2014-10-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts