Name: | THE BOLDT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1970 (55 years ago) |
Entity Number: | 232791 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Wisconsin |
Principal Address: | 2525 N. Roemer Rd, Appleton, WI, United States, 54911 |
Address: | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE BOLDT COMPANY | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 2525 N. ROEMER RD, APPLETON, WI, United States, 54911 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-27 | 2024-06-27 | Address | 2525 N. ROEMER RD, APPLETON, WI, 54911, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-22 | 2024-06-27 | Address | 2525 N. ROEMER RD, APPLETON, WI, 54911, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627001987 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
220606001723 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200622060641 | 2020-06-22 | BIENNIAL STATEMENT | 2020-06-01 |
SR-2862 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2861 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State