Search icon

BOULDER CLAIMS, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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