Search icon

BORED ROOM VENTURES LLC

Company Details

Name: BORED ROOM VENTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651991
ZIP code: 10036
County: New York
Address: ATTENTION: JOHN KIM, 409 WEST 45TH STREET, 5 FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BORED ROOM VENTURES LLC DOS Process Agent ATTENTION: JOHN KIM, 409 WEST 45TH STREET, 5 FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-07-29 2025-01-20 Address ATTENTION: JOHN KIM, 152 WEST 57TH STREET, 45TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-08-12 2022-07-29 Address ATTENTION: JOHN KIM, 152 WEST 57TH STREET, 45TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-08 2013-08-12 Address ATTN: JOHN KIM, 1212 SIXTH AVE 11TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-12-04 2012-05-08 Address 1212 SIXTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-03-31 2008-12-04 Address 645 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000939 2025-01-20 BIENNIAL STATEMENT 2025-01-20
230127003254 2023-01-27 BIENNIAL STATEMENT 2022-03-01
220729000844 2022-06-13 CERTIFICATE OF AMENDMENT 2022-06-13
140507002300 2014-05-07 BIENNIAL STATEMENT 2014-03-01
130812001241 2013-08-12 CERTIFICATE OF AMENDMENT 2013-08-12
120508002649 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100414002036 2010-04-14 BIENNIAL STATEMENT 2010-03-01
081204000646 2008-12-04 CERTIFICATE OF AMENDMENT 2008-12-04
080331001046 2008-03-31 APPLICATION OF AUTHORITY 2008-03-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State