Search icon

BOFFI USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOFFI USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1994 (31 years ago)
Date of dissolution: 04 Mar 1997
Entity Number: 1803134
ZIP code: 10155
County: Suffolk
Place of Formation: New York
Address: 150 E 58TH ST, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 E 58TH ST, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address
DAVID A YAROM Chief Executive Officer 2 CARRIAGE DR, OLD WESTBURY, NY, United States, 11568

Form 5500 Series

Employer Identification Number (EIN):
134092808
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-14 1996-05-28 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970304000114 1997-03-04 CERTIFICATE OF DISSOLUTION 1997-03-04
960528002476 1996-05-28 BIENNIAL STATEMENT 1996-03-01
940314000469 1994-03-14 CERTIFICATE OF INCORPORATION 1994-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2664133 CL VIO CREDITED 2017-09-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-01 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State