Search icon

BOSS MANUFACTURING COMPANY

Company Details

Name: BOSS MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2009 (16 years ago)
Entity Number: 3777538
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1221 PAGE ST, KEWANEE, IL, United States, 61443

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM R. LANG Chief Executive Officer 149 PALOS VERDES BLVD. STE G, REDONDO BEACH, CA, United States, 90277

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 1221 PAGE ST, KEWANEE, IL, 61443, USA (Type of address: Chief Executive Officer)
2021-02-02 2024-02-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-07 2024-02-21 Address 1221 PAGE ST, KEWANEE, IL, 61443, USA (Type of address: Chief Executive Officer)
2009-02-20 2021-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221001064 2024-02-21 BIENNIAL STATEMENT 2024-02-21
210202060509 2021-02-02 BIENNIAL STATEMENT 2021-02-01
210122060341 2021-01-22 BIENNIAL STATEMENT 2019-02-01
170209006146 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150624006063 2015-06-24 BIENNIAL STATEMENT 2015-02-01
130220006360 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110307002033 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090220000769 2009-02-20 APPLICATION OF AUTHORITY 2009-02-20

Date of last update: 03 Feb 2025

Sources: New York Secretary of State