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
Name | Role | Address |
---|---|---|
ROBERT WEITZ | DOS Process Agent | 9 E 36TH ST, 3A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
ROBERT WEITZ | Chief Executive Officer | 9 E 36TH ST, 3A, NEW YORK, NY, United States, 10016 |
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) |
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