Name: | IRVING R. BOODY & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1927 (97 years ago) |
Entity Number: | 24449 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 50 BROAD STREET, SUITE 1515, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 0
Share Par Value 36998
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY SCOCCO | Chief Executive Officer | 50 BROAD STREET, SUITE 1515, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BROAD STREET, SUITE 1515, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-12 | 2009-03-12 | Address | ONE WORLD TRADE CENTER, SUITE 5371, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2009-03-12 | Address | ONE WORLD TRADE CENTER, SUITE 5371, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1994-01-12 | Address | ONE WORLD TRADE CENTER, SUITE 5371, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2009-03-02 | Address | ONE WORLD TRADE CENTER, SUITE 5371, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1991-04-15 | 1991-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100204002830 | 2010-02-04 | BIENNIAL STATEMENT | 2009-12-01 |
090312002717 | 2009-03-12 | BIENNIAL STATEMENT | 2007-12-01 |
090302000470 | 2009-03-02 | CERTIFICATE OF CHANGE | 2009-03-02 |
940112002500 | 1994-01-12 | BIENNIAL STATEMENT | 1993-12-01 |
921223002076 | 1992-12-23 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State