Name: | BOSS 32 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2008 (17 years ago) |
Entity Number: | 3611446 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1230 Avenue of Americas, Floor 16, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOSS32 INC ? BOSS LOGICS | DOS Process Agent | 1230 Avenue of Americas, Floor 16, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ZACHARY LIPSKY | Chief Executive Officer | 1230 AVENUE OF AMERICAS, FLOOR 16, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 3030 47TH AVENUE, SUITE 470, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 1230 AVENUE OF AMERICAS, FLOOR 16, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2010-04-07 | 2024-01-02 | Address | 7 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-01-02 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-02 | 2010-04-07 | Address | 420 W. 42ND ST., SUITE 33A, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000832 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
221116003082 | 2022-11-16 | BIENNIAL STATEMENT | 2022-01-01 |
100407000081 | 2010-04-07 | CERTIFICATE OF CHANGE (BY AGENT) | 2010-04-07 |
080102000798 | 2008-01-02 | CERTIFICATE OF INCORPORATION | 2008-01-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State