Search icon

BOSCOV'S INFORMATION SERVICES, INC.

Company Details

Name: BOSCOV'S INFORMATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1969 (56 years ago)
Date of dissolution: 21 Mar 2003
Entity Number: 279570
ZIP code: 10005
County: Broome
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1987-10-09 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-10-09 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1969-07-14 2022-03-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1969-07-14 1987-10-09 Address 605 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3862 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080616056 2008-06-16 ASSUMED NAME CORP INITIAL FILING 2008-06-16
030321000509 2003-03-21 CERTIFICATE OF MERGER 2003-03-21
990913000870 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
B552995-4 1987-10-09 CERTIFICATE OF AMENDMENT 1987-10-09
769696-4 1969-07-14 CERTIFICATE OF INCORPORATION 1969-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State