Search icon

BOULEY ENTERPRISES, INC.

Company Details

Name: BOULEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1982 (43 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 769789
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 265 GENESEE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 27000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A. BOULEY JR. Chief Executive Officer 265 GENESEE ST, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 GENESEE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2020-11-13 2022-02-21 Address 265 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2006-05-18 2020-11-13 Address 265 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2001-12-28 2021-07-07 Shares Share type: PAR VALUE, Number of shares: 27000, Par value: 100
2000-05-24 2006-05-18 Address 265 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-05-24 2006-05-18 Address 265 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220221000575 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
201113060078 2020-11-13 BIENNIAL STATEMENT 2020-05-01
140508006395 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120625002040 2012-06-25 BIENNIAL STATEMENT 2012-05-01
120127000741 2012-01-27 CERTIFICATE OF AMENDMENT 2012-01-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State