Search icon

THE BOYKIN GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BOYKIN GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1858644
ZIP code: 28078
County: New York
Place of Formation: Ohio
Address: 8015 W KENTON CIRCLE, SUITE 220, HUNTERSVILLE, NC, United States, 28078
Principal Address: 45 W PROSPECT AVE, GUILDHALL BLDG STE 1500, CLEVELAND, OH, United States, 44115

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT W BOYKIN Chief Executive Officer 45 W PROSPECT AVE, GUILDHALL BLDG STE 1500, CLEVELAND, OH, United States, 44115

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8015 W KENTON CIRCLE, SUITE 220, HUNTERSVILLE, NC, United States, 28078

History

Start date End date Type Value
2004-07-12 2009-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-07-12 2009-04-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-10 2004-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-10 2004-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-29 2003-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090429000526 2009-04-29 SURRENDER OF AUTHORITY 2009-04-29
061101002079 2006-11-01 BIENNIAL STATEMENT 2006-10-01
041118002459 2004-11-18 BIENNIAL STATEMENT 2004-10-01
040712000044 2004-07-12 CERTIFICATE OF CHANGE 2004-07-12
030310001212 2003-03-10 CERTIFICATE OF CHANGE 2003-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State