4 BOYS BUILDING INC.

Name: | 4 BOYS BUILDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1987 (38 years ago) |
Entity Number: | 1141960 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 141 E SERVICE RD, S I, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MACK | Chief Executive Officer | PO BOX 120138, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
ROBERT MACK | DOS Process Agent | 141 E SERVICE RD, S I, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-09 | 2024-07-09 | Address | PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-06-30 | Address | PO BOX 120138, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-06-30 | Address | 141 E SERVICE RD, S I, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630024551 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
240709003676 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
210920003285 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
180212002049 | 2018-02-12 | BIENNIAL STATEMENT | 2017-02-01 |
010307002389 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State