Search icon

BOLDYN NETWORKS TRANSIT US LLC

Headquarter

Company Details

Name: BOLDYN NETWORKS TRANSIT US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165428
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
2996434
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-28 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-03 2023-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-24 2020-12-03 Address 1350 BROADWAY,, THIRD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-05-14 2019-06-24 Address 45-18 COURT SQUARE SUITE 401, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-07-20 2012-05-14 Address 112-20 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201011024 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230628003522 2023-06-28 CERTIFICATE OF AMENDMENT 2023-06-28
230201001062 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210216061076 2021-02-16 BIENNIAL STATEMENT 2021-02-01
201203000228 2020-12-03 CERTIFICATE OF CHANGE 2020-12-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State