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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 11 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
ROGER A STONE | Chief Executive Officer | 2100 SANDERS RD, STE 200, NORTHBROOK, IL, United States, 60062 |
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.
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) |
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