BOON ADMINISTRATIVE SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BOON ADMINISTRATIVE SERVICES, INC. | DOS Process Agent | 6300 BRIDGEPOINT PKWY, BLDG 3 SUITE 200, Austin, TX, United States, 78730 |
Name | Role | Address |
---|---|---|
TAYLOR BOON | Chief Executive Officer | 6300 BRIDGEPOINT PARKWAY, BLDG 3, SUITE 200, AUSTIN, TX, United States, 78730 |
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 | 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, 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) |
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-109267 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109268 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State