-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
BOMBAY DREAMS NY LLC
Company Details
Name: |
BOMBAY DREAMS NY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Jun 2003 (22 years ago)
|
Date of dissolution: |
28 Jan 2009 |
Entity Number: |
2918417 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1776 BROADWAY, 1400, NEW YORK, NY, United States, 10019 |
Central Index Key
CIK number |
Mailing Address |
Business Address |
Phone |
|
1286071
|
No data
|
260 W W, 44 ST SUITE 500, NEW YORK, NY, 19936
|
212-869-4233
|
|
Filings since 2004-04-01
Form type |
REGDEX
|
File number |
021-64338
|
Filing date |
2004-04-01
|
File |
View File
|
|
DOS Process Agent
Name |
Role |
Address |
WAXMAN WILLIAMS & EHT LP
|
DOS Process Agent
|
1776 BROADWAY, 1400, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2003-06-12
|
2007-08-30
|
Address
|
260 WEST 44TH STREET, 5TH FLR., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090128000535
|
2009-01-28
|
ARTICLES OF DISSOLUTION
|
2009-01-28
|
070830002075
|
2007-08-30
|
BIENNIAL STATEMENT
|
2007-06-01
|
050609002579
|
2005-06-09
|
BIENNIAL STATEMENT
|
2005-06-01
|
040312000057
|
2004-03-12
|
AFFIDAVIT OF PUBLICATION
|
2004-03-12
|
040312000059
|
2004-03-12
|
AFFIDAVIT OF PUBLICATION
|
2004-03-12
|
030612000314
|
2003-06-12
|
ARTICLES OF ORGANIZATION
|
2003-06-12
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State