Entity Number 5074912
Status Inactive
NameBOKU BUCKS INC.
CountyQueens
Date of registration 26 Jan 2017 (8 years ago) 26 Jan 2017
Date of dissolution 26 Apr 2024 26 Apr 2024
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 100 freedom place south apt 7F, new york, NY, United States, 10069
Address ZIP code 10069
Principal Address 100 FREEDOM PLACE SOUTH, APT 7F, NEW YORK, NY, United States, 10069
Principal Address ZIP code 10069
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
MIN CHANG
DOS Process Agent
100 freedom place south apt 7F, new york, NY, United States, 10069
LEGALINC CORPORATE SERVICES INC
Agent
1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221
MIN CHANG
Chief Executive Officer
100 FREEDOM PLACE SOUTH, APT 7F, NEW YORK, NY, United States, 10069
2024-05-07
2024-05-07
Address
100 FREEDOM PLACE SOUTH, APT 7F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2021-02-01
2024-05-07
Address
100 FREEDOM PL S, 7F, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2020-04-01
2021-02-01
Address
100 FREEDOM PLACE SOUTH, APT 7F, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2020-04-01
2024-05-07
Address
100 FREEDOM PLACE SOUTH, APT 7F, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2017-01-26
2024-05-07
Address
1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-01-26
2024-04-26
Shares
Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-01-26
2020-04-01
Address
1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
240507004202
2024-04-26
CERTIFICATE OF DISSOLUTION-CANCELLATION
2024-04-26
230129000494
2023-01-29
BIENNIAL STATEMENT
2023-01-01
210201061096
2021-02-01
BIENNIAL STATEMENT
2021-01-01
200401061530
2020-04-01
BIENNIAL STATEMENT
2019-01-01
170126010266
2017-01-26
CERTIFICATE OF INCORPORATION
2017-01-26
Date of last update: 21 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts