Name: | R. BOICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1995 (30 years ago) |
Entity Number: | 1943149 |
ZIP code: | 13425 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6294 EGAN RD, ORISKANY FALLS, NY, United States, 13425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL K HALL | Chief Executive Officer | 6294 EGAN ROAD, ORISKANY FALLS, NY, United States, 13425 |
Name | Role | Address |
---|---|---|
R. BOICE, INC. | DOS Process Agent | 6294 EGAN RD, ORISKANY FALLS, NY, United States, 13425 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 6294 EGAN RD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 6294 EGAN ROAD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-07-15 | 2023-07-28 | Address | 6294 EGAN RD, ORISKANY FALLS, NY, 13425, USA (Type of address: Chief Executive Officer) |
2013-07-15 | 2023-07-28 | Address | 6294 EGAN RD, ORISKANY FALLS, NY, 13425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728000188 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
220316002302 | 2022-03-16 | BIENNIAL STATEMENT | 2021-07-01 |
190521060165 | 2019-05-21 | BIENNIAL STATEMENT | 2017-07-01 |
170103000883 | 2017-01-03 | CERTIFICATE OF AMENDMENT | 2017-01-03 |
130715002373 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State