Name: | BOVIS MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1993 (32 years ago) |
Date of dissolution: | 31 Dec 1998 |
Entity Number: | 1700794 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LUTHER COCHRANE | Chief Executive Officer | 200 PARK AVE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C/O REID & PRIEST, ATTN: ARTHUR C. SILVERMAN, ESQ. | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-17 | 1997-08-14 | Address | PO BOX 102760, ATLANTA, GA, 30368, 0670, USA (Type of address: Service of Process) |
1994-03-21 | 1997-04-17 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1997-04-17 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
1993-02-08 | 1997-04-17 | Address | ATTN:ARTHUR C. SILVERMAN, ESQ., 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981228000428 | 1998-12-28 | CERTIFICATE OF MERGER | 1998-12-31 |
970814000372 | 1997-08-14 | CERTIFICATE OF CHANGE | 1997-08-14 |
970417002500 | 1997-04-17 | BIENNIAL STATEMENT | 1997-02-01 |
951106002040 | 1995-11-06 | BIENNIAL STATEMENT | 1995-02-01 |
940321002111 | 1994-03-21 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State