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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL FLAMHOLZ | Chief Executive Officer | 4500 PERKIOMEN AVE, READING, PA, United States, 19606 |
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) |
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