Search icon

IRVING R. BOODY & CO., INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY SCOCCO Chief Executive Officer 50 BROAD STREET, SUITE 1515, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROAD STREET, SUITE 1515, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0681598
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134964710
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
IRVING R. BOODY & CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State