Name: | BOOMTOWN NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2017 (8 years ago) |
Entity Number: | 5146930 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1622 TIBURON BLVD, TIBURON, CA, United States, 94920 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALFRED KAHN IV | Chief Executive Officer | 1622 TIBURON BLVD, TIBURON, CA, United States, 94920 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 1622 TIBURON BLVD, TIBURON, CA, 94920, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-28 | 2023-06-29 | Address | 1622 TIBURON BLVD, TIBURON, CA, 94920, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2021-06-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629004361 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
210601061149 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190628060306 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170601000494 | 2017-06-01 | APPLICATION OF AUTHORITY | 2017-06-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State