Name: | BOSC INSURANCE SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 2013 (11 years ago) |
Entity Number: | 4459145 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Oklahoma |
Foreign Legal Name: | BOK FINANCIAL SECURITIES, INC. |
Fictitious Name: | BOSC INSURANCE SERVICES |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE WILLIAMS CENTER, 11NW, TULSA, OK, United States, 74172 |
Name | Role | Address |
---|---|---|
SCOTT B. GRAUER | Chief Executive Officer | ONE WILLIAMS CENTER, 10NE, TULSA, OK, United States, 74172 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | ONE WILLIAMS CENTER, 10NE, TULSA, OK, 74172, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2023-10-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-29 | 2023-10-17 | Address | ONE WILLIAMS CENTER, 10NE, TULSA, OK, 74172, USA (Type of address: Chief Executive Officer) |
2013-09-16 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-16 | 2017-01-04 | Name | BOSC, INC. |
2013-09-16 | 2013-09-16 | Name | BOSC, INC. |
2013-09-16 | 2019-01-28 | Address | 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017000017 | 2023-10-17 | BIENNIAL STATEMENT | 2023-09-01 |
210930002935 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
200803063159 | 2020-08-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-64908 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64909 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170928006041 | 2017-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
170104000645 | 2017-01-04 | CERTIFICATE OF AMENDMENT | 2017-01-04 |
150929006053 | 2015-09-29 | BIENNIAL STATEMENT | 2015-09-01 |
130916000156 | 2013-09-16 | APPLICATION OF AUTHORITY | 2013-09-16 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State