BOYLE SERVICES INC.

Name: | BOYLE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1993 (32 years ago) |
Date of dissolution: | 14 Feb 2022 |
Entity Number: | 1739574 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CLIFFORD MOODY, 15 LONGSHORE STREET, BAY SHORE, NY, United States, 11706 |
Principal Address: | 240 HEDGES AVENUE, E. PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFFORD MOODY | Chief Executive Officer | 240 HEDGES AVENUE, E. PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
BOYLE SERVICES INC. | DOS Process Agent | CLIFFORD MOODY, 15 LONGSHORE STREET, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
CLIFFORD MOODY | Agent | 15 LONGSHORE STREET, BAY SHORE, NY, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-19 | 2022-07-03 | Address | CLIFFORD MOODY, 15 LONGSHORE STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2018-06-19 | 2022-07-03 | Address | 15 LONGSHORE STREET, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent) |
2016-10-13 | 2018-06-19 | Address | 240 HEDGES AVENUE, E. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2016-10-13 | 2022-07-03 | Address | 240 HEDGES AVENUE, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2016-10-13 | Address | 114 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220703000038 | 2022-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-14 |
190705060077 | 2019-07-05 | BIENNIAL STATEMENT | 2019-07-01 |
180619000091 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
161013006354 | 2016-10-13 | BIENNIAL STATEMENT | 2015-07-01 |
110805002568 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State