Name: | BOOTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Dec 2002 (22 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 2848050 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 349 EAST 49TH STREET, #3L, NEW YORK, NY, United States, 10017 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1214048 | No data | 349 EAST 49TH STREET SUITE 3L, NEW YORK, NY, 10017 | 2126438925 | |||||||||
|
Form type | REGDEX |
File number | 021-51815 |
Filing date | 2003-01-13 |
File | View File |
Name | Role | Address |
---|---|---|
EDWARD S SANDLER | DOS Process Agent | 349 EAST 49TH STREET, #3L, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-20 | 2006-11-29 | Address | 349 EAST 49TH STREET, #3L, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000960 | 2006-12-29 | ARTICLES OF DISSOLUTION | 2006-12-29 |
061129002007 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050128002404 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021220000344 | 2002-12-20 | ARTICLES OF ORGANIZATION | 2003-01-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State