Name: | BOSKALIS HOLDING US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1972 (53 years ago) |
Entity Number: | 332091 |
ZIP code: | 12205 |
County: | New York |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 225 CHAPMAN ST STE 100, PROVIDENCE, RI, United States, 02905 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS S MARTIN | Chief Executive Officer | 15402 VANTAGE PKWY E STE 316, HOUSTON, TX, United States, 77032 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 15402 VANTAGE PKWY E STE 316, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer) |
2022-10-07 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-01-25 | 2024-06-21 | Address | 1218 CENTRAL AVenue, suite 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2022-01-25 | 2024-06-21 | Address | 15402 VANTAGE PKWY E STE 316, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer) |
2022-01-19 | 2022-10-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-12-17 | 2022-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-06-09 | 2022-01-25 | Address | 15402 VANTAGE PKWY E STE 316, HOUSTON, TX, 77032, USA (Type of address: Chief Executive Officer) |
2018-08-23 | 2022-01-25 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2018-06-12 | 2018-08-23 | Address | 15402 VANTAGE PKWY, STE 316, HOUSTON, TX, 77032, USA (Type of address: Service of Process) |
2016-06-09 | 2020-06-09 | Address | 15402 VANTAGE PKWY E STE 316, HOUSTON, TX, 77032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003261 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220609001047 | 2022-06-09 | BIENNIAL STATEMENT | 2022-06-01 |
220125002075 | 2022-01-19 | CERTIFICATE OF AMENDMENT | 2022-01-19 |
200609060717 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180823000581 | 2018-08-23 | CERTIFICATE OF CHANGE | 2018-08-23 |
180612006059 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160609006520 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140611006170 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120606006793 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
100708002014 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State