Search icon

BOYCHUCK'S INC.

Company Details

Name: BOYCHUCK'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1977 (48 years ago)
Date of dissolution: 11 Mar 2021
Entity Number: 439425
ZIP code: 14898
County: Steuben
Place of Formation: New York
Address: 179 COUNTY ROUTE 99, WOODHULL, NY, United States, 14898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN F. VETTER Chief Executive Officer 179 COUNTY ROUTE 99, WOODHULL, NY, United States, 14898

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 COUNTY ROUTE 99, WOODHULL, NY, United States, 14898

History

Start date End date Type Value
2005-07-22 2007-06-11 Address 179 CT RT 99, WOODHULL, NY, 14898, USA (Type of address: Service of Process)
2004-03-05 2007-06-11 Address 179 CT RTE 99, WOODHULL, NY, 14898, USA (Type of address: Principal Executive Office)
2004-03-05 2007-06-11 Address 179 CT RTE 99, WOODHULL, NY, 14898, USA (Type of address: Chief Executive Officer)
1999-06-15 2004-03-05 Address 701 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Principal Executive Office)
1999-06-15 2004-03-05 Address 701 ADDISON ROAD, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210311000790 2021-03-11 CERTIFICATE OF DISSOLUTION 2021-03-11
20181231035 2018-12-31 ASSUMED NAME CORP INITIAL FILING 2018-12-31
130613002376 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110621002504 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090527002600 2009-05-27 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State