Search icon

BOULAND ENTERPRISES LLC

Company Details

Name: BOULAND ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Apr 2008 (17 years ago)
Date of dissolution: 12 Feb 2016
Entity Number: 3663111
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-25 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-25 2012-08-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97801 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97800 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160212000230 2016-02-12 ARTICLES OF DISSOLUTION 2016-02-12
140421006542 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120831000640 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120824001147 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
120601002985 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100505002781 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080425000058 2008-04-25 ARTICLES OF ORGANIZATION 2008-04-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State