BOOM BOOM MEX MEX, INC.

Name: | BOOM BOOM MEX MEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2009 (16 years ago) |
Date of dissolution: | 12 Aug 2021 |
Entity Number: | 3796683 |
ZIP code: | 75051 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 639 SOTOGRANDE ST, GRAND PRAIRE, TX, United States, 75051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS BRYAN | DOS Process Agent | 639 SOTOGRANDE ST, GRAND PRAIRE, TX, United States, 75051 |
Name | Role | Address |
---|---|---|
THOMAS BRYAN | Chief Executive Officer | 639 SOTOGRANDE ST, GRAND PRAIRE, TX, United States, 75051 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-11 | 2022-03-31 | Address | 639 SOTOGRANDE ST, GRAND PRAIRE, TX, 75051, USA (Type of address: Service of Process) |
2019-04-11 | 2022-03-31 | Address | 639 SOTOGRANDE ST, GRAND PRAIRE, TX, 75051, USA (Type of address: Chief Executive Officer) |
2013-04-23 | 2019-04-11 | Address | 3263 HOWLETT HILL RD, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
2013-04-23 | 2019-04-11 | Address | 3263 HOWLETT HILL RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2013-04-23 | 2019-04-11 | Address | 3263 HOWLETT HILL RD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331003485 | 2021-08-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-12 |
190411060844 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007129 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150401006999 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130423006176 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State