Search icon

BOAT BUILDER MUSIC TOURING CORP.

Company Details

Name: BOAT BUILDER MUSIC TOURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2009 (16 years ago)
Entity Number: 3761556
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020
Principal Address: 50 Rockefeller Plaza Floor 4, New York, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MICHAEL ANGELAKOS Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-02-20 Address 1 Rockefeller Plaza Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-02-16 2024-02-16 Address 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-20 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2018-05-10 2024-02-16 Address (Type of address: Service of Process)
2017-01-09 2024-02-16 Address 235 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-01-09 2018-05-10 Address 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2011-04-20 2017-01-09 Address C/O TRIBECA BUSINESS MGMT. LLC, 420 LEXINGTON AVE / STE 1756, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2011-04-20 2017-01-09 Address C/O TRIBECA BUSINESS MGMT LLC, 420 LEXINGTON AVE / STE 1756, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220002463 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
240216003311 2024-02-16 BIENNIAL STATEMENT 2024-02-16
180510000409 2018-05-10 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-05-10
170109007025 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150305006241 2015-03-05 BIENNIAL STATEMENT 2015-01-01
130117006139 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110420002697 2011-04-20 BIENNIAL STATEMENT 2011-01-01
090109000863 2009-01-09 CERTIFICATE OF INCORPORATION 2009-01-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State