Name: | BOARDEX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Apr 2003 (22 years ago) |
Date of dissolution: | 01 Jan 2025 |
Entity Number: | 2893988 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-11 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-11 | 2024-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-18 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-05-18 | 2023-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-01 | 2023-05-18 | Address | (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000428 | 2024-12-24 | CERTIFICATE OF MERGER | 2025-01-01 |
240910000312 | 2024-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-09 |
230711001471 | 2023-07-11 | BIENNIAL STATEMENT | 2023-04-01 |
230518000588 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
200901000255 | 2020-09-01 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State