Search icon

BOISE CASCADE COMPANY

Company Details

Name: BOISE CASCADE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4404883
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, United States, 83702

DOS Process Agent

Name Role Address
BOISE CASCADE COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JORGENSEN, NATHAN Chief Executive Officer 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, United States, 83702

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer)
2021-05-24 2023-05-08 Address 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, 83702, 5389, USA (Type of address: Chief Executive Officer)
2019-05-13 2023-05-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-02 2021-05-24 Address 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, 83702, 5389, USA (Type of address: Chief Executive Officer)
2015-05-06 2017-05-02 Address 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, 83702, USA (Type of address: Chief Executive Officer)
2015-05-06 2017-05-02 Address 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID, 83702, USA (Type of address: Principal Executive Office)
2013-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230508002693 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210524060608 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190513060197 2019-05-13 BIENNIAL STATEMENT 2019-05-01
SR-63730 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63729 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008057 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006672 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130517000321 2013-05-17 APPLICATION OF AUTHORITY 2013-05-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State