Name: | BOY MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2011 (14 years ago) |
Entity Number: | 4096809 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: STEPHEN R. FOREHT, 228 EAST 45TH ST, 17TH FL., NEW YORK, NY, United States, 10017 |
Principal Address: | 199 PHILIPS ROAD, EXTON, PA, United States, 19341 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O FOREHT ASSOCIATES, LLP | DOS Process Agent | ATTN: STEPHEN R. FOREHT, 228 EAST 45TH ST, 17TH FL., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HELGA SCHIFFER | Chief Executive Officer | 199, PHILIPS ROAD, EXTON, PA, United States, 19341 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 199, PHILIPS ROAD, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-11-05 | Address | ATTN: STEPHEN R. FOREHT, 228 EAST 45TH ST, 17TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-05-13 | 2024-11-05 | Address | 199, PHILIPS ROAD, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer) |
2011-05-19 | 2021-05-03 | Address | ATTN: STEPHEN R. FOREHT, 228 EAST 45TH ST, 17TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-05-19 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003707 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
210503061500 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
130513006511 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110830000169 | 2011-08-30 | CERTIFICATE OF AMENDMENT | 2011-08-30 |
110519000933 | 2011-05-19 | CERTIFICATE OF INCORPORATION | 2011-05-19 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State