Search icon

BOARDING SCHOOL REVIEW LLC

Company Details

Name: BOARDING SCHOOL REVIEW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Mar 2003 (22 years ago)
Date of dissolution: 30 Apr 2017
Entity Number: 2877333
ZIP code: 10001
County: New York
Place of Formation: New York
Address: JAVIER COLAYCO, 244 5TH AVE, #J-229, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JAVIER COLAYCO Agent 244 5TH AVENUE #J-229, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JAVIER COLAYCO, 244 5TH AVE, #J-229, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-11-21 2013-04-09 Address BOARDING SCHOOL REVIEW, 244 5TH AVENUE #J-229, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-19 2006-11-21 Address JAVIER COLAYCO, 211 EAST 53RD ST APT 3J, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-03-05 2006-11-21 Address 1710 FIRST AVENUE #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Registered Agent)
2003-03-05 2005-04-19 Address 211 E. 53RD STREET APT 3J, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170427000627 2017-04-27 CERTIFICATE OF MERGER 2017-04-30
130409002672 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110414002146 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090407002827 2009-04-07 BIENNIAL STATEMENT 2009-03-01
070419002059 2007-04-19 BIENNIAL STATEMENT 2007-03-01
061121000295 2006-11-21 CERTIFICATE OF CHANGE 2006-11-21
050419002228 2005-04-19 BIENNIAL STATEMENT 2005-03-01
030305000492 2003-03-05 ARTICLES OF ORGANIZATION 2003-03-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State