Name: | BOULEVARD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2001 (23 years ago) |
Date of dissolution: | 05 Jun 2012 |
Entity Number: | 2686640 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 6 E 43RD ST / 14TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O COOPER SQUARE REALTY | DOS Process Agent | 6 E 43RD ST / 14TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MEL SCHNOLL | Chief Executive Officer | 2373 BROADWAY / #430, NEW YORK, NY, United States, 10024 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-22-02304 | Appearance Enhancement Business License | 2022-12-07 | 2026-12-07 | 1372 Old Northern Blvd, Roslyn, NY, 11576-2127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-05 | 2003-10-20 | Address | 2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120605001002 | 2012-06-05 | CERTIFICATE OF DISSOLUTION | 2012-06-05 |
031020002454 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
011005000456 | 2001-10-05 | CERTIFICATE OF INCORPORATION | 2001-10-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State