Name: | BOLSTRONG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Aug 2005 (19 years ago) |
Date of dissolution: | 08 Jul 2015 |
Entity Number: | 3246120 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-19 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2005-08-19 | 2014-12-19 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150708000052 | 2015-07-08 | ARTICLES OF DISSOLUTION | 2015-07-08 |
141219000927 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
130819006160 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110822002886 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090727003015 | 2009-07-27 | BIENNIAL STATEMENT | 2009-08-01 |
070820002477 | 2007-08-20 | BIENNIAL STATEMENT | 2007-08-01 |
070816000072 | 2007-08-16 | CERTIFICATE OF PUBLICATION | 2007-08-16 |
050819000684 | 2005-08-19 | ARTICLES OF ORGANIZATION | 2005-08-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State