Search icon

BOYNTON AVENUE PROPERTY, INC.

Company Details

Name: BOYNTON AVENUE PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1987 (38 years ago)
Entity Number: 1153359
ZIP code: 12992
County: Clinton
Place of Formation: New York
Address: 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, United States, 12992

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. FRENYEA Chief Executive Officer 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, United States, 12992

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, United States, 12992

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2025-03-03 Address 134 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-08-09 2024-08-09 Address 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer)
2024-08-09 2025-03-03 Address 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, 12992, USA (Type of address: Service of Process)
2024-08-09 2024-08-09 Address 134 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2013-03-18 2024-08-09 Address 134 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-03-18 2013-03-18 Address 134 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2011-03-18 2013-03-18 Address 134 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2003-03-14 2011-03-18 Address 134 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303001764 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240809001141 2024-08-09 BIENNIAL STATEMENT 2024-08-09
130318002131 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110318002610 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090309002741 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070315002759 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050425002286 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030314002559 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010409002053 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990315002603 1999-03-15 BIENNIAL STATEMENT 1999-03-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State