Search icon

BOYCE FINANCIAL SOLUTIONS, INC.

Headquarter

Company Details

Name: BOYCE FINANCIAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2225371
ZIP code: 06897
County: Westchester
Place of Formation: New York
Address: 116 SCARLET OAK DRIVE, WILTON, CT, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KELLY ANN BOYCE Chief Executive Officer 116 SCARLET OAK DRIVE, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
KELLY ANN BOYCE DOS Process Agent 116 SCARLET OAK DRIVE, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
0969294
State:
CONNECTICUT

History

Start date End date Type Value
2010-03-18 2012-03-26 Address 372 DANBURY RD, STE 295, WILTON, CT, 06897, USA (Type of address: Service of Process)
2010-03-18 2012-03-26 Address 372 DANBURY RD, SUITE 295, WILTON, CT, 06897, USA (Type of address: Principal Executive Office)
2010-03-18 2012-03-26 Address 372 DANBURY RD, SUITE 295, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2006-03-07 2010-03-18 Address 2900 WESTCHESTER AVE, STE 304, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2006-03-07 2010-03-18 Address 2900 WESTCHESTER AVE, STE 304, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140416002082 2014-04-16 BIENNIAL STATEMENT 2014-02-01
120326002452 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100318002287 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080228002666 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060307002181 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State