IRVING R. BOODY & CO., INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | IRVING R. BOODY & CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 15 May 2001 |
Branch of: | IRVING R. BOODY & CO., INC., NEW YORK (Company Number 24449) |
Business ALEI: | 0681598 |
Annual report due: | 15 May 2002 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY SCOCCO | Officer | 11 PENN PLAZA, NEW YORK, NY, 10001, United States | 122 NORTH RIVERSIDE, APT. B, RED BANK, NJ, 07701, United States |
FOTENE DOMINGUEZ | Officer | 11 PENN PLAZA, NEW YORK, NY, 10001, United States | 625 DIANNNE STREET, SEAFORD, NY, 11783, United States |
KEITH HOLTERMANN | Officer | 11 PENN PLAZA, NEW YORK, NY, 10001, United States | 29 GREY ROCKS ROAD, WILTON, CT, 06897, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003464665 | 2007-05-21 | 2007-05-21 | Withdrawal | Certificate of Withdrawal | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002257227 | 2001-05-15 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information