Name: | BOSS PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1999 (26 years ago) |
Entity Number: | 2343280 |
ZIP code: | 34448 |
County: | Erie |
Place of Formation: | New York |
Address: | 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. BOSSE III | DOS Process Agent | 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448 |
Name | Role | Address |
---|---|---|
JOHN J. BOSSE III | Chief Executive Officer | 5701 WEST IRVING COURT, HOMOSASSA, FL, United States, 34448 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-11 | 2019-02-06 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2009-02-11 | 2019-02-06 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2007-02-13 | 2019-02-06 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2007-02-13 | 2009-02-11 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2001-02-26 | 2009-02-11 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2007-02-13 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
2001-02-26 | 2007-02-13 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1999-02-08 | 2001-02-26 | Address | 56 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060493 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060284 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170210006235 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150203007434 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130221006150 | 2013-02-21 | BIENNIAL STATEMENT | 2013-02-01 |
110223002115 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090211002087 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070213003006 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
030128002159 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010226002413 | 2001-02-26 | BIENNIAL STATEMENT | 2001-02-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000689 | Patent | 2000-08-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BOSS PRODUCTS CORP. |
Role | Plaintiff |
Name | TAPCO INTERNATIONAL |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State