Name: | BOOST SHOP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 2014 (11 years ago) |
Entity Number: | 4617463 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIHAIL MILITARU | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-08-15 | Address | 888 MAIN ST #418, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 888 MAIN ST APT 736, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer) |
2024-08-15 | 2024-08-15 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-08-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-08-15 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-02 | 2024-08-15 | Address | 888 MAIN ST #418, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2014-08-05 | 2022-09-28 | Address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-08-05 | 2022-09-28 | Address | 90 STATE ST STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-08-05 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240815001503 | 2024-08-15 | BIENNIAL STATEMENT | 2024-08-15 |
221104003622 | 2022-11-04 | BIENNIAL STATEMENT | 2022-08-01 |
220928019310 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026578 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
200902060422 | 2020-09-02 | BIENNIAL STATEMENT | 2020-08-01 |
140805010331 | 2014-08-05 | CERTIFICATE OF INCORPORATION | 2014-08-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State