M.BOLD N.Y., INC.

Name: | M.BOLD N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1991 (34 years ago) |
Entity Number: | 1584547 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 28 REARDON RD., Queensbury, NY, United States, 12804 |
Address: | 28 REARDON RD., Queensbury, NY, United States, 12801 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SEELYE | Chief Executive Officer | 28 REARDON RD., QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
M.BOLD N.Y., INC. | DOS Process Agent | 28 REARDON RD., Queensbury, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 485 GLEN ST. SUITE 2, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 10 HUNTER BROOK LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 28 REARDON RD., QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2017-10-12 | 2023-10-03 | Address | 485 GLEN ST. SUITE 2, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2017-10-12 | 2023-10-03 | Address | 485 GLEN ST. SUITE 2, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004342 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211006001501 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191003061252 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171012006005 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
131018006423 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State