Name: | BOY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Nov 2013 |
Entity Number: | 3608060 |
ZIP code: | 10514 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 BEDFORD RD, CHAPPAQUA, NY, United States, 10514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 BEDFORD RD, CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
J TRACY HAYES | Chief Executive Officer | 15 BEDFORD RD, CHAPPAQUA, NY, United States, 10514 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-23 | 2012-01-04 | Address | 15 S BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer) |
2009-12-23 | 2012-01-04 | Address | 15 S BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office) |
2009-12-23 | 2012-01-04 | Address | 15 S BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2007-12-24 | 2009-12-23 | Address | 15 S. BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2007-12-21 | 2007-12-24 | Address | 115 BEDFORD ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131122000465 | 2013-11-22 | CERTIFICATE OF DISSOLUTION | 2013-11-22 |
120104002115 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091223002649 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071224000134 | 2007-12-24 | CERTIFICATE OF CHANGE | 2007-12-24 |
071221000037 | 2007-12-21 | CERTIFICATE OF INCORPORATION | 2007-12-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State