Search icon

RAINBOW BOOM, INC.

Company Details

Name: RAINBOW BOOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706698
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 3 head of the river, smithtown, NY, United States, 11787
Principal Address: 3 Head of the River, smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHLOE NORGAARD DOS Process Agent 3 head of the river, smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
CHLOE NORGAARD Chief Executive Officer 3 HEAD OF THE RIVER, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1438 BUSHWICK AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 3 HEAD OF THE RIVER, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-03-19 Address 1438 BUSHWICK AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-08-15 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2025-03-19 Address 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)
2015-02-06 2023-08-15 Address C/O ALAN REED CPA, 10 FIELDSTONE DRIVE, EASTON, CT, 06612, USA (Type of address: Service of Process)
2015-02-06 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319003850 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230815003845 2023-08-15 BIENNIAL STATEMENT 2023-02-01
150206010252 2015-02-06 CERTIFICATE OF INCORPORATION 2015-02-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State