Search icon

BOGEN COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: BOGEN COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2014 (11 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: F14000002495
FEI/EIN Number 222773283

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 MacArthur Boulevard, Mahwah, NJ, 07430, US
Mail Address: 1200 MacArthur Boulevard, Mahwah, NJ, 07430, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STERN YOAV Director 1200 MacArthur Boulevard, Mahwah, NJ, 07430
SCHWARZ JEFFREY Director 1200 MacArthur Boulevard, Mahwah, NJ, 07430
GUSS JONATHAN Director 1200 MacArthur Boulevard, Mahwah, NJ, 07430
FLEISCHER MICHAEL President 1200 MacArthur Boulevard, Mahwah, NJ, 07430
FLEISCHER MICHAEL Director 1200 MacArthur Boulevard, Mahwah, NJ, 07430
ASHEY CYNTHIA A Vice President 1200 MacArthur Boulevard, Mahwah, NJ, 07430
ASHEY CYNTHIA A President 1200 MacArthur Boulevard, Mahwah, NJ, 07430
ASHEY CYNTHIA A Secretary 1200 MacArthur Boulevard, Mahwah, NJ, 07430
ASHEY CYNTHIA A Treasurer 1200 MacArthur Boulevard, Mahwah, NJ, 07430
Bauer Nancy Asst 1200 MacArthur Boulevard, Mahwah, NJ, 07430

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-28 - -
REGISTERED AGENT CHANGED 2022-01-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1200 MacArthur Boulevard, Suite 304, Mahwah, NJ 07430 -
CHANGE OF MAILING ADDRESS 2015-04-14 1200 MacArthur Boulevard, Suite 304, Mahwah, NJ 07430 -

Documents

Name Date
Withdrawal 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
Reg. Agent Change 2016-12-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-14
Foreign Profit 2014-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State