Name: | BOOM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Nov 2000 (25 years ago) |
Date of dissolution: | 28 Jul 2022 |
Entity Number: | 2576983 |
ZIP code: | 06840 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 forest street, NEW CANAAN, CT, United States, 06840 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 11 forest street, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-06 | 2022-11-21 | Address | 800 THIRD AVE, FLOOR 2, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-11-22 | 2006-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221121001924 | 2022-07-28 | SURRENDER OF AUTHORITY | 2022-07-28 |
181114006349 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161103006319 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
150421006088 | 2015-04-21 | BIENNIAL STATEMENT | 2014-11-01 |
121107006734 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State