BOX, LTD.

Name: | BOX, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1995 (31 years ago) |
Entity Number: | 1883318 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 425 BROADHOLLOW ROAD, SUITE 417, MELVILLE, NY, United States, 11747 |
Principal Address: | 541 W 25TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FREIBERGER HABER LLP | DOS Process Agent | 425 BROADHOLLOW ROAD, SUITE 417, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PASCAL DANGIN | Chief Executive Officer | 541 W 25TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-06 | 2018-09-26 | Address | 541 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-01-07 | 2017-01-06 | Address | 267 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2015-01-07 | 2017-01-06 | Address | 267 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
2015-01-07 | 2017-01-06 | Address | 267 DOUGLASS STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2005-03-04 | 2015-01-07 | Address | 412 W 14TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180926000318 | 2018-09-26 | CERTIFICATE OF CHANGE | 2018-09-26 |
170106006738 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150107006811 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
130716006563 | 2013-07-16 | BIENNIAL STATEMENT | 2013-01-01 |
110207002097 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State