Search icon

BOULEVARD CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O COOPER SQUARE REALTY DOS Process Agent 6 E 43RD ST / 14TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MEL SCHNOLL Chief Executive Officer 2373 BROADWAY / #430, NEW YORK, NY, United States, 10024

Licenses

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

History

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)

Filings

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