Name: | BOX USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1995 (30 years ago) |
Date of dissolution: | 19 Jan 2005 |
Entity Number: | 1897027 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 115 STEVENS AVE, VALHALLA, NY, United States, 10595 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS MEHIEL | Chief Executive Officer | 115 STEVENS AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-04-17 | 2004-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-01 | 2004-09-20 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1995-07-10 | 1997-04-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-10 | 1997-04-01 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-02-23 | 1995-07-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050119000051 | 2005-01-19 | CERTIFICATE OF TERMINATION | 2005-01-19 |
040920000036 | 2004-09-20 | CERTIFICATE OF CHANGE | 2004-09-20 |
040621000261 | 2004-06-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2004-06-21 |
DP-1516822 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
990219002183 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State