Name: | BOOTH 68 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2000 (25 years ago) |
Entity Number: | 2520807 |
ZIP code: | 10019 |
County: | Rockland |
Place of Formation: | New York |
Address: | C/O EK REALTY LLC, 939 EIGHTH AVE STE 301, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O EK REALTY LLC, 939 EIGHTH AVE STE 301, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2010-08-06 | Address | C/O FINSBURY MANAGEMENT INC, 2160 N. CENTRAL RD, STE 306A, FORT LEE, NJ, 07024, USA (Type of address: Service of Process) |
2002-06-07 | 2004-06-22 | Address | 2 FRANCIS PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2000-06-14 | 2002-06-07 | Address | 3 ROMAN BLVD, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120711002576 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100806002682 | 2010-08-06 | BIENNIAL STATEMENT | 2010-06-01 |
080609002602 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
060519002217 | 2006-05-19 | BIENNIAL STATEMENT | 2006-06-01 |
040622002142 | 2004-06-22 | BIENNIAL STATEMENT | 2004-06-01 |
020607002078 | 2002-06-07 | BIENNIAL STATEMENT | 2002-06-01 |
010321000242 | 2001-03-21 | AFFIDAVIT OF PUBLICATION | 2001-03-21 |
010321000237 | 2001-03-21 | AFFIDAVIT OF PUBLICATION | 2001-03-21 |
000614000392 | 2000-06-14 | ARTICLES OF ORGANIZATION | 2000-06-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State