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