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
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MICHAEL ANGELAKOS | Chief Executive Officer | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020 |
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) |
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