Search icon

BOSCO LAW FIRM, LLC

Company Details

Name: BOSCO LAW FIRM, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2005 (20 years ago)
Date of dissolution: 13 Feb 2019
Entity Number: 3171042
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 2ND FLOOR, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2ND FLOOR, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-04-08 2011-11-16 Address 110 WALL STREET / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-03-17 2011-04-08 Address 110 WA LL ST 11TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-06-03 2009-03-17 Address 67 WALL ST., 22ND FL. #2211, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-03-02 2005-06-03 Address 335 UNION STREET #1F, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190213000387 2019-02-13 CERTIFICATE OF DISSOLUTION 2019-02-13
170315006263 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150319006108 2015-03-19 BIENNIAL STATEMENT 2015-03-01
130403006229 2013-04-03 BIENNIAL STATEMENT 2013-03-01
111116000602 2011-11-16 CERTIFICATE OF CHANGE 2011-11-16
110408003019 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090317002874 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070411002258 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050603000940 2005-06-03 CERTIFICATE OF CHANGE 2005-06-03
050302000394 2005-03-02 ARTICLES OF ORGANIZATION 2005-03-02

Date of last update: 05 Feb 2025

Sources: New York Secretary of State