Name: | BOX OF RAIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 2001 (24 years ago) |
Date of dissolution: | 16 Nov 2021 |
Entity Number: | 2626820 |
ZIP code: | 11542 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 324 KENSEY LN, OSPREY, FL, United States, 34229 |
Address: | 66 Old Tappan Rd, Glen Cove, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE WS GROUP LLC | DOS Process Agent | 66 Old Tappan Rd, Glen Cove, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
RICHARD PATRICK | Chief Executive Officer | 324 KENSEY LN, OSPREY, FL, United States, 34229 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-09 | 2022-05-09 | Address | 324 KENSEY LN, OSPREY, FL, 34229, USA (Type of address: Chief Executive Officer) |
2022-05-09 | 2022-05-09 | Address | 26 HEMLOCK HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2022-05-09 | Address | 152 MADISON AVE / SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-05-02 | 2022-05-09 | Address | 26 HEMLOCK HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2005-05-26 | 2011-05-02 | Address | 152 MADISON AVE / SUITE 700, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220509003305 | 2021-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-16 |
211111001791 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
130425002628 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110502002088 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090416002641 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State