Search icon

BOAC, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STANLEY RUCHELMAN ESQ, 625 MADISON AVE, 12TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MICHAEL AXELROD Chief Executive Officer 512 7TH AVE, 25TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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