BOFFI USA INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 E 58TH ST, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
DAVID A YAROM | Chief Executive Officer | 2 CARRIAGE DR, OLD WESTBURY, NY, United States, 11568 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2664133 | CL VIO | CREDITED | 2017-09-08 | 175 | CL - Consumer Law Violation |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State