Search icon

BOOMTOWN INC.

Company Details

Name: BOOMTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1994 (31 years ago)
Entity Number: 1851449
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 50 MURRAY ST, APT #1806, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE KRAFTSOW Chief Executive Officer 15 WEST 18TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MURRAY ST, APT #1806, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
2000-09-07 2007-07-02 Address 40 WEST 15TH ST., APT. #6A, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1996-09-11 2000-09-07 Address 15 WEST 18TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1994-09-13 2007-07-02 Address APARTMENT 11P, 2 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070702002019 2007-07-02 BIENNIAL STATEMENT 2006-09-01
041021002023 2004-10-21 BIENNIAL STATEMENT 2004-09-01
000907002024 2000-09-07 BIENNIAL STATEMENT 2000-09-01
960911002653 1996-09-11 BIENNIAL STATEMENT 1996-09-01
940913000241 1994-09-13 CERTIFICATE OF INCORPORATION 1994-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State