BOOM-WINNER INC.

Name: | BOOM-WINNER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1993 (32 years ago) |
Date of dissolution: | 23 Apr 2015 |
Entity Number: | 1713904 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 23 PARKWOODS RD, PLANDOME, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOPHIA LOW | DOS Process Agent | 23 PARKWOODS RD, PLANDOME, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
SOPHIA LOW | Chief Executive Officer | 23 PARKWOODS RD, PLANDOME, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-02 | 2013-04-11 | Address | 38 RUTGERS ST / #9E, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2003-04-02 | 2013-04-11 | Address | 38 RUTGERS ST / #9E, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2013-04-11 | Address | 38 RUTGERS ST / #9E, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1994-04-01 | 2003-04-02 | Address | 109 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1994-04-01 | 2003-04-02 | Address | 109 LAFAYETTE STREET, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150423000787 | 2015-04-23 | CERTIFICATE OF DISSOLUTION | 2015-04-23 |
130411002300 | 2013-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
070426002856 | 2007-04-26 | BIENNIAL STATEMENT | 2007-03-01 |
030402002269 | 2003-04-02 | BIENNIAL STATEMENT | 2003-03-01 |
010326002430 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State