Search icon

BOX 29 CORP.

Company Details

Name: BOX 29 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1985 (39 years ago)
Entity Number: 1043682
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 501 MAIN STREET, UTICA, NY, United States, 13501
Principal Address: 501 MAIN ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA E ROMANO Chief Executive Officer 501 MAIN ST, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MAIN STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-04-18 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 501 MAIN ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-04-18 Address 501 MAIN STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418002647 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
231101041188 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220510002689 2022-05-10 BIENNIAL STATEMENT 2021-11-01
191101060288 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007458 2017-11-01 BIENNIAL STATEMENT 2017-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State