Name: | BOXWOOD PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1905 (120 years ago) |
Date of dissolution: | 24 May 1982 |
Entity Number: | 27135 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 729 NINTH AVE., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 375000
Type CAP
Name | Role | Address |
---|---|---|
AARON BUCHSBAUM COMPANY | DOS Process Agent | 729 NINTH AVE., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-09 | 1953-03-04 | Address | 729 NINTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1922-12-23 | 1953-03-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1921-12-28 | 1922-12-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1913-07-17 | 1921-12-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 99000 |
1913-05-14 | 1913-07-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C347514-3 | 2004-05-17 | ASSUMED NAME CORP INITIAL FILING | 2004-05-17 |
A870928-4 | 1982-05-24 | CERTIFICATE OF DISSOLUTION | 1982-05-24 |
122593 | 1958-09-11 | CERTIFICATE OF AMENDMENT | 1958-09-11 |
8435-83 | 1953-03-04 | CERTIFICATE OF CONSOLIDATION | 1953-03-04 |
6594-34 | 1946-02-01 | CERTIFICATE OF AMENDMENT | 1946-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State