Name: | BOYLE-MIDWAY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1958 (67 years ago) |
Date of dissolution: | 23 Feb 1998 |
Entity Number: | 169536 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 685 3RD AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BOYLE-MIDWAY INC. | DOS Process Agent | 685 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1958-01-03 | 1961-12-28 | Address | 22 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980223000137 | 1998-02-23 | CERTIFICATE OF TERMINATION | 1998-02-23 |
C217032-2 | 1994-11-21 | ASSUMED NAME CORP INITIAL FILING | 1994-11-21 |
303373 | 1961-12-28 | CERTIFICATE OF AMENDMENT | 1961-12-28 |
91109 | 1958-01-03 | APPLICATION OF AUTHORITY | 1958-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11679792 | 0235300 | 1976-11-02 | 410 WILLOUGHBY AVENUE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
11679529 | 0235300 | 1976-01-23 | 410 WILLOUGHBY AVENUE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 A01 |
Issuance Date | 1976-08-11 |
Abatement Due Date | 1976-10-01 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State