Search icon

BOLD LEARNING SOLUTIONS, INC.

Company Details

Name: BOLD LEARNING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2008 (16 years ago)
Entity Number: 3721471
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 159 W 25th St, Suite 517, New York, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLD LEARNING SOLUTIONS INC 401K 2023 263280957 2024-06-20 BOLD LEARNING SOLUTIONS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 7062546115
Plan sponsor’s address 77 SANDS STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
BOLD LEARNING SOLUTIONS INC 401K 2022 263280957 2023-09-11 BOLD LEARNING SOLUTIONS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 4152052554
Plan sponsor’s address 77 SANDS STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
BOLD LEARNING SOLUTIONS, INC DOS Process Agent 159 W 25th St, Suite 517, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW COHEN Chief Executive Officer 159 W 25TH ST, SUITE 517, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 81 PROSPECT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-04 2023-06-04 Address 81 PROSPECT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-04 2024-09-06 Address 81 PROSPECT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-06-04 2024-09-06 Address 81 PROSPECT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-09-02 2023-06-04 Address 81 PROSPECT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-09-04 2020-09-02 Address 81 PROSPECT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-09-04 2023-06-04 Address 81 PROSPECT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-09-02 2018-09-04 Address 500 7TH AVE, FL 17A, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-09-02 2018-09-04 Address 500 7TH AVE, FL 17A, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-09-02 2018-09-04 Address 500 7TH AVE, FL 17A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906000248 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230604000021 2023-06-04 BIENNIAL STATEMENT 2022-09-01
200902061473 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008775 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140902006238 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006759 2012-09-07 BIENNIAL STATEMENT 2012-09-01
110815000073 2011-08-15 CERTIFICATE OF CHANGE 2011-08-15
100915002620 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080917000296 2008-09-17 APPLICATION OF AUTHORITY 2008-09-17

Date of last update: 17 Jan 2025

Sources: New York Secretary of State