Search icon

BOCO. INC.

Company Details

Name: BOCO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1994 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1867692
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 9 E 36TH ST, 3A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT WEITZ DOS Process Agent 9 E 36TH ST, 3A, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
ROBERT WEITZ Chief Executive Officer 9 E 36TH ST, 3A, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-11-14 1996-11-20 Address 9 E. 36TH STREET; APT. 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1834534 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
961120002287 1996-11-20 BIENNIAL STATEMENT 1996-11-01
941114000372 1994-11-14 CERTIFICATE OF INCORPORATION 1994-11-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State