Name: | BOKU ACCOUNT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 2011 (13 years ago) |
Entity Number: | 4177948 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 660 Market Street, 4th Floor, Suite 400, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK BRITTO | Chief Executive Officer | 660 MARKET STREET, 4TH FLOOR, SUITE 400, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 660 MARKET STREET, 4TH FLOOR, SUITE 400, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 735 BATTERY STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-01 | Address | 735 BATTERY STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-01 | 2019-12-02 | Address | 735 BATTERY STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2017-12-01 | Address | 735 BATTERY STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2015-12-01 | 2019-12-02 | Address | 735 BATTERY STREET, 2ND FLOOR, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office) |
2011-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201035645 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211208000192 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191202062208 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-59330 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59329 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007082 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151201006835 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
111216000813 | 2011-12-16 | APPLICATION OF AUTHORITY | 2011-12-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State