Search icon

BOULEVARD STORY, LLC

Company Details

Name: BOULEVARD STORY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048227
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
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-17 2015-02-12 Address 156 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-05-03 2012-09-17 Address 156 WILLIAM STREET 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000562 2024-06-05 BIENNIAL STATEMENT 2024-06-05
220610001002 2022-06-10 BIENNIAL STATEMENT 2022-05-01
200610060241 2020-06-10 BIENNIAL STATEMENT 2020-05-01
190201060142 2019-02-01 BIENNIAL STATEMENT 2018-05-01
SR-39129 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-39130 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150312006154 2015-03-12 BIENNIAL STATEMENT 2014-05-01
150212000072 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
120917002150 2012-09-17 BIENNIAL STATEMENT 2012-05-01
060621002540 2006-06-21 BIENNIAL STATEMENT 2006-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State