Name: | BOYAR GP HOLDINGS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1991 (34 years ago) |
Entity Number: | 1559675 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 424 MADISON AVENUE, SUITE 1003, NEW YORK, NY, United States, 10017 |
Principal Address: | 35 EAST 21ST STREET, SUITE 8 EAST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MR. RICHARD WOLFF | DOS Process Agent | 424 MADISON AVENUE, SUITE 1003, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. MARK A. BOYAR | Chief Executive Officer | 35 EAST 21 STREET, SUITE 8 EAST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 1993-07-12 | Address | 424 MADISON AVE., SUITE 1003, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-07-05 | 1993-03-25 | Address | 555 FIFTH AVENUE, ATTN: BARRY KLINGMAN, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070530000019 | 2007-05-30 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2007-05-30 |
DP-1211684 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930712002408 | 1993-07-12 | BIENNIAL STATEMENT | 1992-07-01 |
930325000420 | 1993-03-25 | CERTIFICATE OF CHANGE | 1993-03-25 |
910705000073 | 1991-07-05 | APPLICATION OF AUTHORITY | 1991-07-05 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State