-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
BOUGHTON DESIGN L.L.C.
Company Details
Name: |
BOUGHTON DESIGN L.L.C. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Oct 2003 (21 years ago)
|
Entity Number: |
2971165 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2003-10-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-10-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-38050
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-38049
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
111219002289
|
2011-12-19
|
BIENNIAL STATEMENT
|
2011-10-01
|
091202002193
|
2009-12-02
|
BIENNIAL STATEMENT
|
2009-10-01
|
071106002252
|
2007-11-06
|
BIENNIAL STATEMENT
|
2007-10-01
|
051117002282
|
2005-11-17
|
BIENNIAL STATEMENT
|
2005-10-01
|
031030000118
|
2003-10-30
|
APPLICATION OF AUTHORITY
|
2003-10-30
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State