BOO.COM NORTH AMERICA INC

Name: | BOO.COM NORTH AMERICA INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1999 (26 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2344437 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2000-07-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-12 | 2000-12-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-02-10 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-02-10 | 1999-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1894050 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
001206000363 | 2000-12-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-12-06 |
001024000653 | 2000-10-24 | CERTIFICATE OF CHANGE | 2000-10-24 |
000728000420 | 2000-07-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-08-27 |
991112000019 | 1999-11-12 | CERTIFICATE OF CHANGE | 1999-11-12 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State