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

Links between entities

Type Company Name Company Number State
Headquarter of IRVING R. BOODY & CO., INC., CONNECTICUT 0681598 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRVING R. BOODY & CO., INC. 401(K) PROFIT SHARING PLAN 2009 134964710 2010-10-11 IRVING R. BOODY & CO., INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423200
Sponsor’s telephone number 2129478300
Plan sponsor’s address 50 BROAD STREET SUITE 1515, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 134964710
Plan administrator’s name IRVING R. BOODY & CO., INC.
Plan administrator’s address 50 BROAD STREET SUITE 1515, NEW YORK, NY, 10004
Administrator’s telephone number 2129478300

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing ANTHONY SCOCCO
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing ANTHONY SCOCCO
IRVING R. BOODY & CO., INC. 401(K) PROFIT SHARING PLAN 2009 134964710 2010-10-04 IRVING R. BOODY & CO., INC. 11
Three-digit plan number (PN) 003
Effective date of plan 1994-01-01
Business code 423200
Sponsor’s telephone number 2129478300
Plan sponsor’s address 50 BROAD STREET SUITE 1515, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 134964710
Plan administrator’s name IRVING R. BOODY & CO., INC.
Plan administrator’s address 50 BROAD STREET SUITE 1515, NEW YORK, NY, 10004
Administrator’s telephone number 2129478300

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing ANTHONY SCOCCO
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing ANTHONY SCOCCO

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

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 1992-12-23 Address 1 WORLD TRADE CENTER, 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: 100000, Par value: 10
1991-04-15 1991-04-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1975-10-08 1991-04-15 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 10
1975-10-08 1975-10-08 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 10
1975-10-08 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
910415000107 1991-04-15 CERTIFICATE OF AMENDMENT 1991-04-15
B391000-2 1986-08-14 ASSUMED NAME CORP INITIAL FILING 1986-08-14
A264717-3 1975-10-08 CERTIFICATE OF AMENDMENT 1975-10-08
897693-4 1971-03-29 CERTIFICATE OF AMENDMENT 1971-03-29
472429 1964-12-31 CERTIFICATE OF MERGER 1964-12-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State