Search icon

BOULEVARD EVENTS LLC

Company Details

Name: BOULEVARD EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2023 (2 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 6759171
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-20 2025-02-26 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-02-20 2025-02-26 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-20 2024-02-20 Address 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2023-06-20 2024-02-20 Address 140-46 QUEENS BLVD 2FL, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2023-03-24 2023-06-20 Address 140-46 QUEENS BLVD 2FL, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2023-03-24 2023-06-20 Address 1 BLUE HILL PLAZA #1509-43, PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent)
2023-03-08 2023-03-24 Address 140-46 QUEENS BLVD 2FL, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2023-03-08 2023-03-24 Address 88-40 144TH ST D4, JAMAICA, NY, 11435, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250226002209 2025-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-14
240220000536 2024-02-16 CERTIFICATE OF CHANGE BY ENTITY 2024-02-16
230620000197 2023-06-19 CERTIFICATE OF PUBLICATION 2023-06-19
230324000637 2023-03-23 CERTIFICATE OF CHANGE BY ENTITY 2023-03-23
230308003779 2023-03-08 ARTICLES OF ORGANIZATION 2023-03-08

Date of last update: 03 Mar 2025

Sources: New York Secretary of State