Name: | BOKER ORR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1987 (37 years ago) |
Date of dissolution: | 20 Oct 1998 |
Entity Number: | 1223155 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1988-09-27 | 1996-01-26 | Address | ATTN: MONTY DAVIS, ESQ., 415 MADISON AVENUE, NEW YORK, NY, 10017, 1193, USA (Type of address: Service of Process) |
1987-12-30 | 1988-09-27 | Address | 1271 AVENUE OF AMERICAS, ATT:MONTY DAVIS, ESQ, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981020000332 | 1998-10-20 | CERTIFICATE OF DISSOLUTION | 1998-10-20 |
960126000269 | 1996-01-26 | CERTIFICATE OF CHANGE | 1996-01-26 |
B689096-4 | 1988-09-27 | CERTIFICATE OF AMENDMENT | 1988-09-27 |
B585073-4 | 1987-12-30 | CERTIFICATE OF INCORPORATION | 1987-12-30 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State