Name: | BOUCHER & CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2011 (14 years ago) |
Entity Number: | 4069251 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 WEST 27TH STREET, SUITE 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BOUCHER & CO. LLC | DOS Process Agent | 121 WEST 27TH STREET, SUITE 1004, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GREARD BOUCHER | Agent | 1115 BROADWAY, 11TH FL., NEW YORK, NY, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2017-03-06 | Address | 1115 BROADWAY, 11TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2011-03-17 | 2013-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-03-17 | 2013-03-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210309060254 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190311060147 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170306007091 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
130405006726 | 2013-04-05 | BIENNIAL STATEMENT | 2013-03-01 |
130306000110 | 2013-03-06 | CERTIFICATE OF CHANGE | 2013-03-06 |
110317000881 | 2011-03-17 | ARTICLES OF ORGANIZATION | 2011-03-17 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State