Search icon

BOSC AGENCY, INC.

Company Details

Name: BOSC AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208394
ZIP code: 74192
County: New York
Place of Formation: Oklahoma
Address: ONE WILLIAMS CENTER STE 11NW, TULSA, OK, United States, 74192
Principal Address: ONE WILLIAMS CENTER 11NW, TULSA, OK, United States, 74192

DOS Process Agent

Name Role Address
BOSC AGENCY, INC. DOS Process Agent ONE WILLIAMS CENTER STE 11NW, TULSA, OK, United States, 74192

Agent

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

Chief Executive Officer

Name Role Address
SCOTT B GRAUER Chief Executive Officer PO BOX 2300, TULSA, OK, United States, 74192

History

Start date End date Type Value
2023-06-07 2023-06-07 Address PO BOX 2300, TULSA, OK, 74192, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-06-07 Address PO BOX 2300, TULSA, OK, 74192, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-06-07 Address ONE WILLIAMS CENTER STE 11NW, TULSA, OK, 74192, USA (Type of address: Service of Process)
2019-01-28 2023-06-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-12-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230607003162 2023-06-07 BIENNIAL STATEMENT 2023-05-01
210503061844 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190509060220 2019-05-09 BIENNIAL STATEMENT 2019-05-01
SR-41378 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170501006100 2017-05-01 BIENNIAL STATEMENT 2017-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State