Name: | LA BOETIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1958 (66 years ago) |
Entity Number: | 114471 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Address: | 9 EAST 82 STREET, NEW YORK, NY, United States, 10028 |
Principal Address: | 9 E 82ND STREET, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONICA J. STRAUSS | Chief Executive Officer | 9 E 82ND STREET, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
MONICA STRAUSS | DOS Process Agent | 9 EAST 82 STREET, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-26 | 2010-11-26 | Address | WHITMAN, BREED, ABBOT & MORGAN, 200 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-04-06 | 2006-12-26 | Address | 9 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2006-12-26 | Address | 9 E 82ND ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2006-12-26 | Address | WHITMAN, BREED, ABBOT & MORGAN, 200 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1958-11-10 | 1995-04-06 | Address | 1 E. 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170824002015 | 2017-08-24 | BIENNIAL STATEMENT | 2016-11-01 |
130918000253 | 2013-09-18 | ANNULMENT OF DISSOLUTION | 2013-09-18 |
DP-2105189 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101126002247 | 2010-11-26 | BIENNIAL STATEMENT | 2010-11-01 |
061226002343 | 2006-12-26 | BIENNIAL STATEMENT | 2006-11-01 |
050207002715 | 2005-02-07 | BIENNIAL STATEMENT | 2004-11-01 |
021017002487 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
001228002533 | 2000-12-28 | BIENNIAL STATEMENT | 2000-11-01 |
981208002231 | 1998-12-08 | BIENNIAL STATEMENT | 1998-11-01 |
C222419-1 | 1995-05-01 | ASSUMED NAME CORP AMENDMENT | 1995-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State