Entity Number 2043810
Status Active
NameBOARD INC.
CountyRichmond
Date of registration 28 Jun 1996 (28 years ago) 28 Jun 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 284 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305
Address ZIP code 10305
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
284 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305
JOSEPH GIULIANO
Chief Executive Officer
284 ATLANTIC AVE, STATEN ISLAND, NY, United States, 10305
2000-06-13
2002-06-13
Address
359 NAUGHTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2000-06-13
2002-06-13
Address
359 NAUGHTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2000-06-13
2002-06-13
Address
359 NAUGHTON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1998-08-20
2000-06-13
Address
1719 HYLAN BLVD., STATEN ISLAND, NY, 10305, 1915, USA (Type of address: Chief Executive Officer)
1998-08-20
2000-06-13
Address
28 SCRANTON AVE, STATEN ISLAND, NY, 10312, 3210, USA (Type of address: Principal Executive Office)
1996-06-28
2000-06-13
Address
28 SCANTON AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
020613002055
2002-06-13
BIENNIAL STATEMENT
2002-06-01
000613002043
2000-06-13
BIENNIAL STATEMENT
2000-06-01
980820002183
1998-08-20
BIENNIAL STATEMENT
1998-06-01
960628000468
1996-06-28
CERTIFICATE OF INCORPORATION
1996-06-28
2019-02-09
1719 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305
Out of Business
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
100283
PL VIO
INVOICED
2008-10-03
75
PL - Padlock Violation
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts