Search icon

M/L BOVIS HOLDINGS, LTD.

Print

Details

Entity Number 3692863

Status Active

NameM/L BOVIS HOLDINGS, LTD.

CountyNew York

Date of registration 07 Jul 2008 (16 years ago)

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

DOS Process Agent

Name Role Address

M/L BOVIS HOLDINGS, LTD.

DOS Process Agent

111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address

VACANT VACANT

Chief Executive Officer

200 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10166

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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