Name: | BOAC, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1994 (30 years ago) |
Date of dissolution: | 01 Oct 2001 |
Entity Number: | 1868997 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O STANLEY RUCHELMAN ESQ, 625 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 184-02 JAMAICA AVE, HOLLIS, NY, United States, 11428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STANLEY RUCHELMAN ESQ, 625 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL AXELROD | Chief Executive Officer | 512 7TH AVE, 25TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-17 | 2000-11-10 | Address | CITICORP CENTER, SUITE 5501, 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-12-10 | 1998-11-17 | Address | 512 7TH AVE, 42ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1994-11-17 | 1998-11-17 | Address | CITICORP CENTER, SUITE 5501, 153 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011001000632 | 2001-10-01 | CERTIFICATE OF MERGER | 2001-10-01 |
001110002648 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981117002439 | 1998-11-17 | BIENNIAL STATEMENT | 1998-11-01 |
961210002297 | 1996-12-10 | BIENNIAL STATEMENT | 1996-11-01 |
950125000439 | 1995-01-25 | CERTIFICATE OF AMENDMENT | 1995-01-25 |
941117000362 | 1994-11-17 | CERTIFICATE OF INCORPORATION | 1994-11-17 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State