Search icon

BSOQ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BSOQ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1993 (32 years ago)
Date of dissolution: 10 Jul 2009
Entity Number: 1772401
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 35 WORTH ST, NEW YORK, NY, United States, 10013
Address: 607 WEST END AVENUE, APT. 2A, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY ADOLF DOS Process Agent 607 WEST END AVENUE, APT. 2A, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
NORMAN ADLER Chief Executive Officer 35 WORTH ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-12-14 2003-10-24 Address 598 MADISON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-11-19 1999-12-14 Address 530 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-01-04 1999-12-14 Address 35 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-01-04 1999-12-14 Address 35 WORTH ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-01-04 1997-11-19 Address 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090710000640 2009-07-10 CERTIFICATE OF DISSOLUTION 2009-07-10
080213000841 2008-02-13 CERTIFICATE OF AMENDMENT 2008-02-13
051220002635 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031024002541 2003-10-24 BIENNIAL STATEMENT 2003-11-01
020109002790 2002-01-09 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State