Search icon

BOSTON CHICKEN, INC.

Company Details

Name: BOSTON CHICKEN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1756174
ZIP code: 80401
County: New York
Place of Formation: Delaware
Address: 14123 DENVER WEST PARKWAY, GOLDEN, CO, United States, 80401

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
J. MICHAEL JENKINS Chief Executive Officer 14123 DENVER WEST PARKWAY, GOLDEN, CO, United States, 80401

History

Start date End date Type Value
1999-11-09 2001-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 1999-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2001-02-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-09-25 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-11-09 1999-11-09 Address 809 11TH ST, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1754338 2009-04-29 ANNULMENT OF AUTHORITY 2009-04-29
010402000017 2001-04-02 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2001-04-02
010209000226 2001-02-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2001-03-11
991109002105 1999-11-09 BIENNIAL STATEMENT 1999-09-01
991012000598 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State