Name: | BOYS TOWN NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Nov 2023 |
Entity Number: | 3466991 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-725-4260
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
724P5 | Active | Non-Manufacturer | 2014-02-07 | 2024-02-29 | No data | No data | |||||||||||||||
|
POC | JULIE HARMON |
Phone | +1 402-498-3129 |
Fax | +1 402-498-3029 |
Address | 281 PARK AVE S 5, NEW YORK, NY, 10010 6125, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-04-11 | 2024-01-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-04-11 | 2012-11-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-01-08 | 2012-04-11 | Address | 111 EIGHTH AVE., 13TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-24 | 2008-01-08 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117001119 | 2023-11-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-24 |
121119000192 | 2012-11-19 | CERTIFICATE OF AMENDMENT | 2012-11-19 |
120411000407 | 2012-04-11 | CERTIFICATE OF CHANGE | 2012-04-11 |
080108000662 | 2008-01-08 | CERTIFICATE OF AMENDMENT | 2008-01-08 |
070124000710 | 2007-01-24 | CERTIFICATE OF INCORPORATION | 2007-01-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State