Name: | BOUNDARY CREEK CAPITAL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2017 (7 years ago) |
Entity Number: | 5220808 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-14 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-14 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-10 | 2022-12-14 | Address | 100 PARK AVE., 35TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-10-19 | 2022-12-14 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-10-19 | 2019-10-10 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006406 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221214002758 | 2022-12-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-13 |
211014000556 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
191010060250 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
180131000231 | 2018-01-31 | CERTIFICATE OF PUBLICATION | 2018-01-31 |
171019010417 | 2017-10-19 | ARTICLES OF ORGANIZATION | 2017-10-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State