Name: | BOS CONTAINER USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Feb 2012 (13 years ago) |
Date of dissolution: | 20 Jul 2017 |
Entity Number: | 4199471 |
ZIP code: | 33606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 101 W BEACH PLACE, APT 1500, TAMPA, FL, United States, 33606 |
Principal Address: | 40 HATHAWAY ROAD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W BEACH PLACE, APT 1500, TAMPA, FL, United States, 33606 |
Name | Role | Address |
---|---|---|
KARI HONKANIEMI | Chief Executive Officer | 40 HATHAWAY ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-07 | 2016-04-25 | Address | 40 HATHAWAY RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170720000295 | 2017-07-20 | CERTIFICATE OF DISSOLUTION | 2017-07-20 |
160425000177 | 2016-04-25 | CERTIFICATE OF CHANGE | 2016-04-25 |
140710000683 | 2014-07-10 | CERTIFICATE OF AMENDMENT | 2014-07-10 |
140514002668 | 2014-05-14 | BIENNIAL STATEMENT | 2014-02-01 |
120207000910 | 2012-02-07 | CERTIFICATE OF INCORPORATION | 2012-02-07 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State