Name: | JOHN BOONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1990 (35 years ago) |
Entity Number: | 1462833 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 300 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Address: | 300 EAST 74TH STREET, PO BOX 3, NEW YORK, NJ, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BOONE | DOS Process Agent | 300 EAST 74TH STREET, PO BOX 3, NEW YORK, NJ, United States, 10021 |
Name | Role | Address |
---|---|---|
JOHN BOONE | Chief Executive Officer | 300 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-25 | 2021-02-19 | Address | 979 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-25 | 2021-02-19 | Address | 979 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-02-11 | 1993-08-25 | Address | 979 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 1993-08-25 | Address | 979 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1990-07-19 | 1993-08-25 | Address | ATTN: EDMUND J. BURNS, 598 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219060110 | 2021-02-19 | BIENNIAL STATEMENT | 2018-07-01 |
930825002159 | 1993-08-25 | BIENNIAL STATEMENT | 1993-07-01 |
930211002337 | 1993-02-11 | BIENNIAL STATEMENT | 1992-07-01 |
C164481-5 | 1990-07-19 | CERTIFICATE OF INCORPORATION | 1990-07-19 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State