THE BOUMA CORPORATION

Name: | THE BOUMA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2000 (25 years ago) |
Entity Number: | 2491107 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Michigan |
Principal Address: | 4101 ROGER B CHAFFEE MEM BLVD, GRAND RAPIDS, MI, United States, 49548 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DANIEL DE RYKE | Chief Executive Officer | 6928 BLYTHEFIELD AVE NE, ROCKFORD, MI, United States, 49341 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-04-14 | 2012-05-02 | Address | 2188 FARI RIDGE DRIVE, ADA, MI, 49301, USA (Type of address: Chief Executive Officer) |
2008-04-11 | 2010-04-14 | Address | 2188 FAIR RIDGE DR, AOLA, MI, 49301, USA (Type of address: Chief Executive Officer) |
2006-04-05 | 2008-04-11 | Address | 4101 ROGER B CHAFFEE MEM BLVD, GRAND RAPIDS, MI, 49548, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060093 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
191126001089 | 2019-11-26 | CERTIFICATE OF CHANGE | 2019-11-26 |
SR-30953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306006066 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State