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
Name | Role | Address |
---|---|---|
ROBERT J. FRENYEA | Chief Executive Officer | 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, United States, 12992 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 MAPLE RIDGE DRIVE, WEST CHAZY, NY, United States, 12992 |
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) |
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