Entity Name: | BOVIS MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Dec 1996 (28 years ago) |
Date of dissolution: | 09 Mar 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 1999 (26 years ago) |
Document Number: | F96000006830 |
FEI/EIN Number | 13-3695915 |
Address: | ARTHUR C. SILVERMAN, ESQ., 40 WEST 57TH STREET, NEW YORK, NY 10019-4097 |
Mail Address: | ARTHUR C. SILVERMAN, ESQ., 40 WEST 57TH STREET, NEW YORK, NY 10019-4097 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COCHRANE, LUTHER P | Director | 200 PARK AVE, NY, NY 10166 |
YOUNG, NORBERT WJR | Director | 200 PARK AVE, NY, NY 10166 |
KUBILUS, JOHN V | Director | 200 PARK AVE, NY, NY 10166 |
Name | Role | Address |
---|---|---|
KUBILUS, JOHN V | Vice President | 200 PARK AVE, NY, NY 10166 |
Name | Role | Address |
---|---|---|
KUBILUS, JOHN V | Treasurer | 200 PARK AVE, NY, NY 10166 |
Name | Role | Address |
---|---|---|
SILVERMAN, ARTHUR CESQ | Secretary | REID & PRIEST LLP, 40 W 57TH ST, NY, NY 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-03-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-09 | ARTHUR C. SILVERMAN, ESQ., 40 WEST 57TH STREET, NEW YORK, NY 10019-4097 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-09 | ARTHUR C. SILVERMAN, ESQ., 40 WEST 57TH STREET, NEW YORK, NY 10019-4097 | No data |
Name | Date |
---|---|
Withdrawal | 1999-03-09 |
ANNUAL REPORT | 1998-05-06 |
ANNUAL REPORT | 1997-03-24 |
DOCUMENTS PRIOR TO 1997 | 1996-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State