-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11731
›
-
NY BOYS INCOME GROUP LLC
Company Details
Name: |
NY BOYS INCOME GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Oct 2006 (19 years ago)
|
Date of dissolution: |
22 May 2020 |
Entity Number: |
3420444 |
ZIP code: |
11731
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
116 PAMELA LANE, EAST NORTHPORT, NY, United States, 11731 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
116 PAMELA LANE, EAST NORTHPORT, NY, United States, 11731
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2006-10-04
|
2010-03-18
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2006-10-04
|
2010-03-18
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200522000377
|
2020-05-22
|
ARTICLES OF DISSOLUTION
|
2020-05-22
|
181010006523
|
2018-10-10
|
BIENNIAL STATEMENT
|
2018-10-01
|
161004006866
|
2016-10-04
|
BIENNIAL STATEMENT
|
2016-10-01
|
141014006349
|
2014-10-14
|
BIENNIAL STATEMENT
|
2014-10-01
|
121015006676
|
2012-10-15
|
BIENNIAL STATEMENT
|
2012-10-01
|
110114002455
|
2011-01-14
|
BIENNIAL STATEMENT
|
2010-10-01
|
100318000674
|
2010-03-18
|
CERTIFICATE OF CHANGE
|
2010-03-18
|
070417000163
|
2007-04-17
|
CERTIFICATE OF PUBLICATION
|
2007-04-17
|
061004000430
|
2006-10-04
|
ARTICLES OF ORGANIZATION
|
2006-10-04
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State