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