Search icon

BOVIS LEND LEASE INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOVIS LEND LEASE INTERIORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1997 (28 years ago)
Date of dissolution: 13 Dec 2012
Entity Number: 2205359
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 200 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10166
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

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

Chief Executive Officer

Name Role Address
DALE JAMES CONNOR Chief Executive Officer 200 PARK AVE, 9TH FL, NEW YORK, NY, United States, 10166

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2009-09-02 2011-12-23 Address 200 PARK AVE, 9TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2006-02-17 2012-04-04 Address 200 PARK AVE / 9TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2006-02-17 2009-09-02 Address 200 PARK AVE, 9TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2001-12-19 2006-02-17 Address GENERAL COUNSEL 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2000-02-09 2006-02-17 Address 200 PARK AVE, 9TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121213000773 2012-12-13 CERTIFICATE OF MERGER 2012-12-13
120404001072 2012-04-04 CERTIFICATE OF CHANGE 2012-04-04
111223002049 2011-12-23 BIENNIAL STATEMENT 2011-12-01
100105002555 2010-01-05 BIENNIAL STATEMENT 2009-12-01
090902002030 2009-09-02 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State