Name: | BOYNTON AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1989 (36 years ago) |
Entity Number: | 1372671 |
ZIP code: | 10956 |
County: | New York |
Place of Formation: | New York |
Address: | 40 LONG MEADOW DRIVE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCHELLE KOWLOWITZ | Chief Executive Officer | 40 LONG MEADOW DRIVE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROCHELLE KOWLOWITZ | DOS Process Agent | 40 LONG MEADOW DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | 40 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2023-08-18 | Address | 40 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2007-07-12 | 2023-08-18 | Address | 40 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2007-07-12 | Address | 40 LONG MEADOW DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2007-07-12 | Address | 40 LONG MEADOW DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818002980 | 2023-08-18 | BIENNIAL STATEMENT | 2023-07-01 |
190701060314 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
150708006363 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130708006743 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110725002688 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State