Name: | BOULDER CLAIMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2005 (20 years ago) |
Entity Number: | 3196046 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-28 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-28 | 2023-04-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-07-11 | 2022-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-11 | 2022-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-04-26 | 2013-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-04-26 | 2013-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406002695 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
220228003554 | 2022-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-25 |
210416060163 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
190401060324 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170403006432 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150422006098 | 2015-04-22 | BIENNIAL STATEMENT | 2015-04-01 |
130711001490 | 2013-07-11 | CERTIFICATE OF CHANGE | 2013-07-11 |
130401006265 | 2013-04-01 | BIENNIAL STATEMENT | 2013-04-01 |
110415002573 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090323002504 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State