Search icon

BO JO IRV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BO JO IRV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1985 (40 years ago)
Date of dissolution: 08 Jun 2016
Entity Number: 970181
ZIP code: 08822
County: Bronx
Place of Formation: New Jersey
Address: 1042 COUNTY RD 523, FLEMINGTON, NJ, United States, 08822
Principal Address: NONE, NONE, NONE, NY, United States, 00000

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1042 COUNTY RD 523, FLEMINGTON, NJ, United States, 08822

Agent

Name Role Address
IRVING L. FRENCH Agent P.O. BOX 2349, 64 CANNON COURT, HUNTINGTON, NY, 11743

History

Start date End date Type Value
2003-02-03 2016-06-08 Address 1042 COUNTRY RD 523, FLEMINGTON, NJ, 08822, USA (Type of address: Service of Process)
1993-07-21 2003-02-03 Address P.O. BOX 2349, 64 CANNON COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-07-21 2003-02-03 Address 64 CANNON COURT, P.O. BOX 2349, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1993-07-21 2003-02-03 Address P.O. BOX 2349, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-09-15 1993-07-21 Address P.O. BOX 2349, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160608000658 2016-06-08 SURRENDER OF AUTHORITY 2016-06-08
050223002880 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030203002761 2003-02-03 BIENNIAL STATEMENT 2003-01-01
010207002106 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990202002273 1999-02-02 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State