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