Name: | BOSE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1996 (29 years ago) |
Entity Number: | 2059655 |
ZIP code: | 10005 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | THE MOUNTAIN, MS 6B1, FRAMINGHAM, MA, United States, 01701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-247-8103
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LILA SNYDER | Chief Executive Officer | THE MOUNTAIN, MS 6B1, FRAMINGHAM, MA, United States, 01701 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2042573-DCA | Inactive | Business | 2016-08-18 | 2020-12-31 |
1450600-DCA | Inactive | Business | 2012-11-20 | 2014-12-31 |
1446763-DCA | Inactive | Business | 2012-10-02 | 2020-12-31 |
1446761-DCA | Inactive | Business | 2012-10-02 | 2020-12-31 |
1445235-DCA | Inactive | Business | 2012-09-19 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | THE MOUNTAIN, MS 6B1, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | THE MOUNTAIN, MS 6B1, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2019-01-28 | Address | 100 THE MOUNTAIN RD, MS# 6B1, CORPORATE TAX, FRAMINGHAM, MA, 01701, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-03 | Address | THE MOUNTAIN, MS 6B1, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2018-08-01 | Address | THE MOUNTAIN, MS #6B1, FRAMINGHAM, MA, 01701, 9168, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2014-08-01 | Address | THE MOUNTAIN, MS #6A1, FRAMINGHAM, MA, 01701, 9168, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2004-09-16 | Address | THE MOUNTAIN, MS #6A1, FRAMINGHAM, MA, 01701, 9168, USA (Type of address: Principal Executive Office) |
1999-11-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801030701 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220823002167 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200803060251 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-24390 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24389 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801006040 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006059 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006299 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120806006760 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100917002096 | 2010-09-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-04-08 | No data | 465 BROADWAY, Manhattan, NEW YORK, NY, 10013 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-07-08 | No data | 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-04-22 | No data | 3 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-08-28 | No data | 620 5TH AVE, Manhattan, NEW YORK, NY, 10020 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-05-10 | No data | 3 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-03-08 | No data | 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-13 | No data | 465 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-05-04 | No data | 3 WORLD TRADE CTR, Manhattan, NEW YORK, NY, 10007 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-23 | No data | 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-04-24 | No data | 465 BROADWAY, Manhattan, NEW YORK, NY, 10013 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-01-22 | 2021-03-02 | Non-Delivery of Service | Yes | 0.00 | Goods Exchanged |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2921703 | RENEWAL | INVOICED | 2018-10-31 | 340 | Electronics Store Renewal |
2921759 | RENEWAL | INVOICED | 2018-10-31 | 340 | Electronics Store Renewal |
2913631 | RENEWAL | INVOICED | 2018-10-22 | 340 | Electronics Store Renewal |
2541151 | RENEWAL | INVOICED | 2017-01-27 | 340 | Electronics Store Renewal |
2502648 | RENEWAL | INVOICED | 2016-12-02 | 340 | Electronics Store Renewal |
2502657 | RENEWAL | INVOICED | 2016-12-02 | 340 | Electronics Store Renewal |
2502667 | RENEWAL | INVOICED | 2016-12-02 | 340 | Electronics Store Renewal |
2391738 | LICENSE | INVOICED | 2016-08-01 | 85 | Electronic Store License Fee |
2390749 | OL VIO | INVOICED | 2016-07-28 | 250 | OL - Other Violation |
2317566 | LL VIO | CREDITED | 2016-04-04 | 250 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-01 | Pleaded | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | 1 | No data | No data |
2016-01-21 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2014-12-04 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2014-02-10 | No data | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | No data | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1808954 | Americans with Disabilities Act - Other | 2018-09-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DELACRUZ |
Role | Plaintiff |
Name | BOSE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2006-04-17 |
Termination Date | 2006-10-31 |
Section | 1331 |
Status | Terminated |
Parties
Name | BOSE CORPORATION |
Role | Plaintiff |
Name | SUNSHINE ELECTRONICS OF NEW YO |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-02-07 |
Termination Date | 2006-04-05 |
Date Issue Joined | 2005-06-17 |
Section | 1125 |
Status | Terminated |
Parties
Name | BOSE CORPORATION |
Role | Plaintiff |
Name | STEVECO INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-07-07 |
Termination Date | 1997-11-19 |
Section | 0157 |
Parties
Name | ST. JOHNSBURY |
Role | Plaintiff |
Name | BOSE CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | injunction |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-05-11 |
Termination Date | 2005-09-29 |
Section | 1051 |
Status | Terminated |
Parties
Name | BOSE CORPORATION |
Role | Plaintiff |
Name | BENJAMIN |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State