Name: | STRAY BOOTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 |
Entity Number: | 3795901 |
ZIP code: | 11201 |
County: | Columbia |
Place of Formation: | New York |
Address: | 147 PRINCE ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 147 PRINCE ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ABRAHAM D MILLMAN | Agent | 60 RIVERSIDE DR. APT 10G, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-29 | 2011-05-11 | Address | 60 RIVERSIDE DR 10G, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2009-04-07 | 2010-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-04-07 | 2010-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928000854 | 2012-09-28 | CERTIFICATE OF MERGER | 2012-09-28 |
110511002065 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
100729000642 | 2010-07-29 | CERTIFICATE OF CHANGE | 2010-07-29 |
100611000822 | 2010-06-11 | CERTIFICATE OF CHANGE | 2010-06-11 |
090722000161 | 2009-07-22 | CERTIFICATE OF PUBLICATION | 2009-07-22 |
090407000678 | 2009-04-07 | ARTICLES OF ORGANIZATION | 2009-04-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State