Name: | BOOMF MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2014 (11 years ago) |
Entity Number: | 4642025 |
ZIP code: | 12205 |
County: | Bronx |
Place of Formation: | New York |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 1709 JEROME AVENUE, BRONX, NY, United States, 10453 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BERNSTEIN | Chief Executive Officer | 1709 JEROME AVENUE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 65 REDWOOD DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2025-03-27 | 2025-03-27 | Address | 1709 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-10-12 | 2025-02-26 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-06-28 | 2024-10-12 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001749 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230923000506 | 2023-09-23 | BIENNIAL STATEMENT | 2022-09-01 |
200903061394 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009020 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170630006096 | 2017-06-30 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State