Search icon

BOX USA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS MEHIEL Chief Executive Officer 115 STEVENS AVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Central Index Key

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.

CIK number:
0001018682
Phone:
9147493200

Latest Filings

Form type:
8-K
File number:
333-08043-04
Filing date:
1998-12-31
File:
Form type:
8-K
File number:
333-08043-04
Filing date:
1998-12-24
File:
Form type:
8-K
File number:
333-08043-04
Filing date:
1998-12-04
File:
Form type:
10-K/A
File number:
333-08043-04
Filing date:
1997-04-04
File:
Form type:
10-K/A
File number:
333-08043-04
Filing date:
1997-04-02
File:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2002-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
EMPLOYERS INSURANCE
Party Role:
Plaintiff
Party Name:
BOX USA, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State