Name: | BOOGS & BOOP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2022 (3 years ago) |
Entity Number: | 6447346 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | DOS Process Agent | 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MY STARTUP LLC | Agent | 90 STATE STREET, STE 700, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-08 | 2024-05-30 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-08 | 2024-05-30 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-09 | 2022-08-08 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-09 | 2022-08-08 | Address | 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530021042 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220808001130 | 2022-08-08 | CERTIFICATE OF PUBLICATION | 2022-08-08 |
220609003029 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
220401001082 | 2022-04-01 | ARTICLES OF ORGANIZATION | 2022-04-01 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State