Search icon

THE BOLAN GROUP, LTD.

Company Details

Name: THE BOLAN GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1990 (35 years ago)
Entity Number: 1412563
ZIP code: 11791
County: New York
Place of Formation: New York
Address: C/O KANDEL & CO / SUITE 206E, 6800 JERICHO TPKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA BOLAN Chief Executive Officer C/O KANDEL & CO / SUITE 206E, 6800 JERICHO TPKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
BARBARA BOLAN DOS Process Agent C/O KANDEL & CO / SUITE 206E, 6800 JERICHO TPKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2012-02-28 2014-02-20 Address C/O KANDEL & CO / SUITE 206E, 6800 JERICHO TPKE, SUPSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2008-01-03 2012-02-28 Address C/O KANDEL & CO / SUITE 210, 100 CROSSWAYS PKWY WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2008-01-03 2012-02-28 Address C/O KANDEL & CO / SUITE 210, 100 CROSSWAYS PKWY WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2008-01-03 2012-02-28 Address C/O KANDEL & CO / SUITE 210, 100 CROSSWAYS PKWY WEST, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2002-01-14 2008-01-03 Address C/O KANDEL & COMPANY, 100 CROSSWAYS PKWY W STE 210, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140220002018 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120228002703 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100127002183 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080103002905 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060208002779 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State