BOYD LANCASTER, INC.

Name: | BOYD LANCASTER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2009 (16 years ago) |
Entity Number: | 3844461 |
ZIP code: | 10168 |
County: | Suffolk |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | BOYD LANCASTER, INC. |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 780 EDEN ROAD, LANCASTER, PA, United States, 17601 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
MITCHELL F. AIELLO | Chief Executive Officer | 780 EDEN ROAD, LANCASTER, PA, United States, 17601 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-17 | 2023-08-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-08-17 | 2023-10-17 | Address | 780 EDEN ROAD, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Name | AAVID THERMACORE, INC. |
2023-08-17 | 2023-08-17 | Address | 780 EDEN ROAD, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-10-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017001656 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
230817001383 | 2023-08-17 | CERTIFICATE OF AMENDMENT | 2023-08-17 |
230817001349 | 2023-08-17 | CERTIFICATE OF AMENDMENT | 2023-08-17 |
190806060263 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
SR-52801 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State