Search icon

BOC, INC.

Company Details

Name: BOC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1983 (41 years ago)
Date of dissolution: 25 Jul 2008
Entity Number: 882830
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, United States, 07974
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PATRICK F MURPHY Chief Executive Officer 575 MOUNTAIN AVE, MURRAY HILL, NJ, United States, 07974

History

Start date End date Type Value
2006-02-03 2008-01-30 Address 575 MOUNTAIN AVENUE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer)
2002-03-21 2006-02-03 Address 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer)
1999-10-12 2007-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2007-12-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-29 2002-03-21 Address 575 MOUNTAIN AVE, MURRAY HILL, NJ, 07974, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080725000160 2008-07-25 CERTIFICATE OF TERMINATION 2008-07-25
080130003505 2008-01-30 BIENNIAL STATEMENT 2007-12-01
071226000406 2007-12-26 CERTIFICATE OF CHANGE 2007-12-26
060203003254 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031211002431 2003-12-11 BIENNIAL STATEMENT 2003-12-01

Court Cases

Court Case Summary

Filing Date:
2006-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOC, INC.
Party Role:
Plaintiff
Party Name:
RGF ENVIRONMENTAL GROUP, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State