Search icon

BOX USA GROUP, INC.

Headquarter

Company Details

Name: BOX USA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1979 (46 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 537809
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 2100 SANDERS RD, STE 200, NORTHBROOK, IL, United States, 60062
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 11 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROGER A STONE Chief Executive Officer 2100 SANDERS RD, STE 200, NORTHBROOK, IL, United States, 60062

Links between entities

Type:
Headquarter of
Company Number:
000-906-480
State:
Alabama
Type:
Headquarter of
Company Number:
000-917-709
State:
Alabama
Type:
Headquarter of
Company Number:
5bf13006-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0414697
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P03992
State:
FLORIDA
Type:
Headquarter of
Company Number:
0534632
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0799643
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_52142407
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001018678
Phone:
9147493200

Latest Filings

Form type:
8-K
File number:
333-08043-01
Filing date:
1998-12-31
File:
Form type:
8-K
File number:
333-08043-01
Filing date:
1998-12-24
File:
Form type:
8-K
File number:
333-08043-01
Filing date:
1998-12-04
File:
Form type:
10-K/A
File number:
333-08043-01
Filing date:
1997-04-04
File:
Form type:
10-K/A
File number:
333-08043-01
Filing date:
1997-04-02
File:

History

Start date End date Type Value
1997-05-22 2002-08-05 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
1997-05-22 2002-08-05 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)
1997-04-24 2004-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-24 2004-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-09-17 1997-04-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20160922024 2016-09-22 ASSUMED NAME CORP INITIAL FILING 2016-09-22
041229000672 2004-12-29 CERTIFICATE OF MERGER 2004-12-29
041229000680 2004-12-29 CERTIFICATE OF MERGER 2004-12-29
040831000155 2004-08-31 CERTIFICATE OF CHANGE 2004-08-31
030213002754 2003-02-13 BIENNIAL STATEMENT 2003-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State