Entity Number 3692863
Status Active
NameM/L BOVIS HOLDINGS, LTD.
CountyNew York
Date of registration 07 Jul 2008 (16 years ago) 07 Jul 2008
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Address ZIP code 10011
Principal Address 200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166
Principal Address ZIP code 10166
M/L BOVIS HOLDINGS, LTD.
DOS Process Agent
111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
C T CORPORATION SYSTEM
Agent
28 LIBERTY ST., NEW YORK, NY, 10005
VACANT VACANT
Chief Executive Officer
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166
2024-07-30
2024-07-30
Address
30 SOUTH WACKER DRIVE 24TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2024-07-30
2024-07-30
Address
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2020-07-10
2024-07-30
Address
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2020-07-10
2024-07-30
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28
2024-07-30
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02
2020-07-10
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-07-02
2020-07-10
Address
30 SOUTH WACKER DRIVE, 24TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
2014-07-01
2018-07-02
Address
200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2013-10-29
2019-01-28
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-10-29
2018-07-02
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
240730020188
2024-07-30
BIENNIAL STATEMENT
2024-07-30
220701003565
2022-07-01
BIENNIAL STATEMENT
2022-07-01
200710060706
2020-07-10
BIENNIAL STATEMENT
2020-07-01
SR-50246
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
180702006983
2018-07-02
BIENNIAL STATEMENT
2018-07-01
160701007136
2016-07-01
BIENNIAL STATEMENT
2016-07-01
140701006664
2014-07-01
BIENNIAL STATEMENT
2014-07-01
131029000062
2013-10-29
CERTIFICATE OF CHANGE
2013-10-29
120711006503
2012-07-11
BIENNIAL STATEMENT
2012-07-01
100713002625
2010-07-13
BIENNIAL STATEMENT
2010-07-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts