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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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