BOOM! BY CINDY JOSEPH LTD.

Name: | BOOM! BY CINDY JOSEPH LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 05 Nov 2020 |
Entity Number: | 3922909 |
ZIP code: | 10954 |
County: | Westchester |
Place of Formation: | New York |
Address: | 228 E ROUTE 59, #395, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY JOSEPH | DOS Process Agent | 228 E ROUTE 59, #395, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
BRUCE KOCHER | Chief Executive Officer | 228 E ROUTE 59, #395, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2020-08-12 | Address | 228 E ROUTE 59, #395, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
2020-03-04 | 2020-08-12 | Address | 228 E ROUTE 59, #395, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2020-03-04 | Address | 101 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2016-12-05 | 2020-03-04 | Address | 101 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2016-12-05 | 2020-03-04 | Address | 101 SOUTH HIGHLAND AVENUE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105000405 | 2020-11-05 | CERTIFICATE OF MERGER | 2020-11-05 |
200812002002 | 2020-08-12 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
200304060061 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
161205008518 | 2016-12-05 | BIENNIAL STATEMENT | 2016-03-01 |
160707000546 | 2016-07-07 | CERTIFICATE OF CHANGE | 2016-07-07 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State