BOSHANY ASSOCIATES LTD.

Name: | BOSHANY ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1984 (41 years ago) |
Entity Number: | 936788 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BOSHANY ASSOCIATES LTD. | DOS Process Agent | 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ADAM KATZ, ESQ | Chief Executive Officer | 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-02 | 2018-08-01 | Address | 7110 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2016-08-02 | 2018-08-01 | Address | 7110 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2016-08-02 | 2018-08-01 | Address | 7110 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-12-19 | 2016-08-02 | Address | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-08-20 | 2016-08-02 | Address | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200807060445 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180801006392 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006368 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140811006600 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
121219001127 | 2012-12-19 | CERTIFICATE OF CHANGE | 2012-12-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State