Name: | A BOY'S DREAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2013 (12 years ago) |
Entity Number: | 4404572 |
ZIP code: | 03904 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 130 ROGERS ROAD, KITTERY, ME, United States, 03904 |
Name | Role | Address |
---|---|---|
HEATHER E. DORGAN,CEO/MEMBER | Agent | 130 ROGERS ROAD, KITTERY, ME, 03904 |
Name | Role | Address |
---|---|---|
A BOY'S DREAM, LLC | DOS Process Agent | 130 ROGERS ROAD, KITTERY, ME, United States, 03904 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-07 | 2023-05-02 | Address | 130 ROGERS ROAD, KITTERY, ME, 03904, USA (Type of address: Registered Agent) |
2015-10-07 | 2023-05-02 | Address | 130 ROGERS ROAD, KITTERY, ME, 03904, USA (Type of address: Service of Process) |
2013-05-16 | 2015-10-07 | Address | HISCOCK & BARCLAY, ONE PARK PL 300 SOUTH STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502003684 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210505060012 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501061442 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170504006909 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
151113006275 | 2015-11-13 | BIENNIAL STATEMENT | 2015-05-01 |
151007000240 | 2015-10-07 | CERTIFICATE OF CHANGE | 2015-10-07 |
130812000080 | 2013-08-12 | CERTIFICATE OF PUBLICATION | 2013-08-12 |
130516000801 | 2013-05-16 | ARTICLES OF ORGANIZATION | 2013-05-16 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State