Name: | BOCA GROUP EAST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Apr 2003 (22 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 2898651 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 666 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOCA GROUP EAST LLC, FLORIDA | M08000004757 | FLORIDA |
Name | Role | Address |
---|---|---|
MR SAMUEL SLOANE | DOS Process Agent | 666 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-25 | 2018-04-11 | Address | 106 CORPORATE PARK DRIVE, SUITE 10604, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230000557 | 2022-12-30 | CERTIFICATE OF MERGER | 2023-01-01 |
210420060304 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190408060132 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
180411002039 | 2018-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
040702000309 | 2004-07-02 | AFFIDAVIT OF PUBLICATION | 2004-07-02 |
040702000305 | 2004-07-02 | AFFIDAVIT OF PUBLICATION | 2004-07-02 |
030425000065 | 2003-04-25 | ARTICLES OF ORGANIZATION | 2003-04-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State