Name: | TO BOOT NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1980 (45 years ago) |
Entity Number: | 625625 |
ZIP code: | 11104 |
County: | New York |
Place of Formation: | New York |
Address: | 39-34 43RD STREET, LONG ISLAND CITY, NY, United States, 11104 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C.R. STEAKLEY | Chief Executive Officer | 39-34 43RD STREET, LONG ISLAND CITY, NY, United States, 11104 |
Name | Role | Address |
---|---|---|
TO BOOT NEW YORK, INC. | DOS Process Agent | 39-34 43RD STREET, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-01 | 2018-05-21 | Address | 43-30 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2010-06-01 | 2018-05-21 | Address | 43-30 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2010-06-01 | 2018-05-21 | Address | 43-30 24TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2010-06-01 | Address | 43-30 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2008-05-23 | 2010-06-01 | Address | 43-30 24TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180521006130 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
140528006232 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
120625002387 | 2012-06-25 | BIENNIAL STATEMENT | 2012-05-01 |
100601002565 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080523002946 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State