Search icon

BOSE CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LILA SNYDER Chief Executive Officer THE MOUNTAIN, MS 6B1, FRAMINGHAM, MA, United States, 01701

Licenses

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

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2021-01-22 2021-03-02 Non-Delivery of Service Yes 0.00 Goods Exchanged

Fine And Fees

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808954 Americans with Disabilities Act - Other 2018-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-30
Termination Date 2019-01-09
Section 1331
Status Terminated

Parties

Name DELACRUZ
Role Plaintiff
Name BOSE CORPORATION
Role Defendant
0601926 Trademark 2006-04-17 transfer to another district
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
0501888 Trademark 2005-02-07 settled
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
9505081 Bankruptcy Withdrawal 28 USC 157 1995-07-07 other
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
0504636 Trademark 2005-05-11 consent
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