Search icon

BAD BOYS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAD BOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2001 (24 years ago)
Date of dissolution: 16 Aug 2019
Entity Number: 2708631
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 130 WEST 10TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 10TH ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
DIANNE DELORENZO Chief Executive Officer 130 WEST 10TH ST, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
134201660
Plan Year:
2012
Number Of Participants:
5
Sponsors DBA Name:
ABINGDON SQUARE VETERINARY CLINIC
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors DBA Name:
ABINGDON SQUARE VETERINARY CLINIC
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors DBA Name:
ABINGDON SQUARE VETERINARY CLINIC
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors DBA Name:
ABINGDON SQUARE VETERINARY CLINIC
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors DBA Name:
ABINGDON SQUARE VETERINARY CLINIC
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-10 2014-01-31 Address 107 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-01-03 2014-01-31 Address 107 GREENWICH AVENUE, NEW YORK, NY, 10014, 1904, USA (Type of address: Chief Executive Officer)
2008-01-03 2014-01-31 Address 107 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-01-03 2012-01-10 Address 107 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-02-27 2008-01-03 Address 107 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190816000366 2019-08-16 CERTIFICATE OF DISSOLUTION 2019-08-16
140131002158 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120110002392 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100315002512 2010-03-15 BIENNIAL STATEMENT 2009-12-01
080103002536 2008-01-03 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State