Search icon

THE BOIL C & C CORP.

Company Details

Name: THE BOIL C & C CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2012 (12 years ago)
Date of dissolution: 29 Aug 2017
Entity Number: 4333744
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 139 CHRYSTIE STREET, NEW YORK, NY, United States, 10002
Principal Address: 139 CHRYSTIE, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
DONALD VAN NGUYEN Chief Executive Officer 139 CHRYSTIE, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2012-12-17 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170829000625 2017-08-29 CERTIFICATE OF DISSOLUTION 2017-08-29
150209006741 2015-02-09 BIENNIAL STATEMENT 2014-12-01
121217000498 2012-12-17 CERTIFICATE OF INCORPORATION 2012-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306741 Fair Labor Standards Act 2023-08-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-01
Termination Date 2024-04-17
Date Issue Joined 2023-11-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name PEREZ LOPEZ,
Role Plaintiff
Name THE BOIL C & C CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State