Search icon

BOSCOV'S, INC.

Company Details

Name: BOSCOV'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2000 (25 years ago)
Entity Number: 2500408
ZIP code: 12207
County: New York
Place of Formation: Pennsylvania
Principal Address: 4500 PERKIOMEN AVE, READING, PA, United States, 19606
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CSC CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL FLAMHOLZ Chief Executive Officer 4500 PERKIOMEN AVE, READING, PA, United States, 19606

History

Start date End date Type Value
2024-04-28 2024-04-28 Address 4500 PERKIOMEN AVE, READING, PA, 19606, USA (Type of address: Chief Executive Officer)
2014-07-25 2024-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-07-11 2024-04-28 Address 4500 PERKIOMEN AVE, READING, PA, 19606, USA (Type of address: Chief Executive Officer)
2010-06-24 2014-07-11 Address 4500 PERKIOMEN AVE, READING, PA, 19606, USA (Type of address: Chief Executive Officer)
2010-06-24 2024-04-28 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240428000245 2024-04-28 BIENNIAL STATEMENT 2024-04-28
220505001473 2022-05-05 BIENNIAL STATEMENT 2022-04-01
200429060067 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180420006047 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160422006189 2016-04-22 BIENNIAL STATEMENT 2016-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State