Search icon

BOON ADMINISTRATIVE SERVICES, INC.

Company Details

Name: BOON ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614272
ZIP code: 78730
County: New York
Place of Formation: Delaware
Address: 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, Austin, TX, United States, 78730
Principal Address: 6300 Bridgepoint Parkway, Bldg 3, Suite 200, Austin, TX, United States, 78730

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BOON ADMINISTRATIVE SERVICES, INC. DOS Process Agent 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, Austin, TX, United States, 78730

Chief Executive Officer

Name Role Address
TAYLOR BOON Chief Executive Officer 6300 BRIDGEPOINT PARKWAY, BLDG 3, SUITE 200, AUSTIN, TX, United States, 78730

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 6300 BRIDGEPOINT PARKWAY, BLDG 3, SUITE 200, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-08 2025-03-07 Address 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-07 Address 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, AUSTIN, DE, 78730, USA (Type of address: Service of Process)
2021-03-08 2023-03-08 Address 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, AUSTIN, DE, 78730, USA (Type of address: Service of Process)
2021-03-08 2023-03-08 Address 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, AUSTIN, TX, 78730, USA (Type of address: Chief Executive Officer)
2019-05-14 2021-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250307002603 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230308001002 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210308061364 2021-03-08 BIENNIAL STATEMENT 2021-03-01
SR-109268 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109267 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190306060766 2019-03-06 BIENNIAL STATEMENT 2019-03-01
181119000476 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
170616002033 2017-06-16 BIENNIAL STATEMENT 2017-03-01
170301007132 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150330006188 2015-03-30 BIENNIAL STATEMENT 2015-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State