Name: | BOOMSET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2011 (13 years ago) |
Entity Number: | 4160576 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 305 Broadway, Suite 1101, New York, NY, United States, 10007 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOOMSET, INC. RETIREMENT SAVINGS PLAN | 2021 | 453807630 | 2022-10-17 | BOOMSET, INC | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHNNY BOUFARHAT | Chief Executive Officer | CARRER DE RASET 45, BARCELONA, Spain, 08021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2023-11-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-11-01 | 2021-09-15 | Address | 6 MAIDEN LANE, 6TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117002231 | 2023-11-17 | BIENNIAL STATEMENT | 2023-11-01 |
210915002218 | 2021-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-15 |
111101000833 | 2011-11-01 | APPLICATION OF AUTHORITY | 2011-11-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State