BAD BOYS INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 10TH ST, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DIANNE DELORENZO | Chief Executive Officer | 130 WEST 10TH ST, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State