Name: | BOOMBOOM BABY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2019 (6 years ago) |
Entity Number: | 5576981 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-06-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-28 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-28 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-22 | 2022-06-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-22 | 2022-06-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-25 | 2022-06-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-06-25 | 2022-06-22 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609001491 | 2023-06-09 | BIENNIAL STATEMENT | 2023-06-01 |
220930012091 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007793 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220628000678 | 2022-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-23 |
220622000902 | 2022-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-21 |
210603061244 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190916000201 | 2019-09-16 | CERTIFICATE OF PUBLICATION | 2019-09-16 |
190625010180 | 2019-06-25 | ARTICLES OF ORGANIZATION | 2019-06-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State