BOYAR ASSET MANAGEMENT, INC.

Name: | BOYAR ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1983 (42 years ago) |
Entity Number: | 846241 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 35 EAST 21 STREET, SUITE 8E, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK A. BOYAR | Chief Executive Officer | 35 EAST 21 STREET, SUITE 8EAST, NEW YORK, NY, United States, 10010 |
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 |
---|---|---|---|
1995-03-20 | 1997-04-29 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-08-24 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-03-10 | 1990-08-24 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-11-20 | 1987-03-10 | Address | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-06-03 | 2022-06-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110707002213 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090806002505 | 2009-08-06 | BIENNIAL STATEMENT | 2009-06-01 |
030617002350 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
970429000183 | 1997-04-29 | CERTIFICATE OF CHANGE | 1997-04-29 |
950320000015 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State