Name: | BOSTIK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2018 (7 years ago) |
Entity Number: | 5259183 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11320 W. WATERTOWN PLANK ROAD, WAUWATOSA, WI, United States, 53226 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY MERKT | Chief Executive Officer | 11320 W. WATERTOWN PLANK ROAD, WAUWATOSA, WI, United States, 53226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 11320 W. WATERTOWN PLANK ROAD, WAUWATOSA, WI, 53226, USA (Type of address: Chief Executive Officer) |
2020-01-21 | 2024-01-30 | Address | 11320 W. WATERTOWN PLANK ROAD, WAUWATOSA, WI, 53226, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-01-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130019874 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220121001281 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
200121060113 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180102000620 | 2018-01-02 | APPLICATION OF AUTHORITY | 2018-01-02 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State