Search icon

THE BOLDT COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE BOLDT COMPANY DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 2525 N. ROEMER RD, APPLETON, WI, United States, 54911

History

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 2020-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-14 2020-06-22 Address 2525 N ROEMER RD, PO BOX 419, APPLETON, WI, 54912, 0419, USA (Type of address: Principal Executive Office)
2002-07-08 2012-06-14 Address 2525 N ROEMER RD, APPLETON, WI, 54912, 0419, USA (Type of address: Principal Executive Office)
2002-07-08 2020-06-22 Address 2525 N ROEMER RD, APPLETON, WI, 54912, 0419, USA (Type of address: Chief Executive Officer)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

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
180611006523 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160614006579 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140609007082 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120614006062 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100721002068 2010-07-21 BIENNIAL STATEMENT 2010-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State