REBOOT DESIGN, LLC

Name: | REBOOT DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Oct 2010 (15 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 4005578 |
ZIP code: | 11217 |
County: | Kings |
Place of Formation: | New York |
Address: | 49 FLATBUSH AVENUE, #1021, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
REBOOT DESIGN, LLC | DOS Process Agent | 49 FLATBUSH AVENUE, #1021, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
ZACK BRISSON | Agent | 145 E 20TH STREET 5TH FLOOR, NEW YORK, NY, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2023-06-30 | Address | 49 FLATBUSH AVENUE, #1021, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2016-06-14 | 2020-10-05 | Address | 68 3RD ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2014-09-05 | 2016-06-14 | Address | 152 WEST 25TH STREET, FL 6, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-09-03 | 2014-09-05 | Address | ZACK BRISSON, 45 EAST 20TH ST 5TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-10-04 | 2013-09-03 | Address | 145 E 20TH STREET 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630000905 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
201005060742 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
191030060173 | 2019-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
161004006537 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
160614000016 | 2016-06-14 | CERTIFICATE OF CHANGE | 2016-06-14 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State