Search icon

BOSOX, LLC

Company Details

Name: BOSOX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2009 (16 years ago)
Entity Number: 3792537
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 260 Madison Avenue, 18th Floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
EDMONDS & CO., P.C. DOS Process Agent 260 Madison Avenue, 18th Floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-03-02 2025-03-03 Address 570 Lexington Avenue, Suite 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-10-24 2023-03-02 Address 1700 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-04-25 2019-10-24 Address 501 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-04-12 2016-04-25 Address 630 THIRD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-03-30 2011-04-12 Address 112 MADISON AVENUE, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004043 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302004513 2023-03-02 BIENNIAL STATEMENT 2023-03-01
221207001410 2022-12-07 BIENNIAL STATEMENT 2021-03-01
191024060124 2019-10-24 BIENNIAL STATEMENT 2019-03-01
170303006580 2017-03-03 BIENNIAL STATEMENT 2017-03-01
160425006114 2016-04-25 BIENNIAL STATEMENT 2015-03-01
130318006437 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110412002518 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090603000251 2009-06-03 CERTIFICATE OF PUBLICATION 2009-06-03
090330000653 2009-03-30 ARTICLES OF ORGANIZATION 2009-03-30

Date of last update: 10 Mar 2025

Sources: New York Secretary of State