Search icon

BOYS TOWN NEW YORK, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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