Search icon

BOULDER BRANDS USA, INC.

Company Details

Name: BOULDER BRANDS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 2009 (16 years ago)
Date of dissolution: 26 Jul 2019
Entity Number: 3838462
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1600 PEARL STREET, SUITE 300, BOULDER, CO, United States, 80302

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL BARKLEY Chief Executive Officer 1600 PEARL STREET, SUITE 300, BOULDER, CO, United States, 80302

History

Start date End date Type Value
2017-06-15 2019-01-17 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-15 2019-01-17 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-29 2017-07-19 Address 1600 PEARL STREET, SUITE 300, BOULDER, CO, 80302, USA (Type of address: Chief Executive Officer)
2012-06-20 2017-06-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-18 2016-07-29 Address 115 W CENTURY RD, STE 260, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2011-07-18 2016-07-29 Address 7102 LAVISTA PL, STE 200, NIWOT, CO, 80503, USA (Type of address: Chief Executive Officer)
2009-07-28 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190726000479 2019-07-26 CERTIFICATE OF TERMINATION 2019-07-26
190117000559 2019-01-17 CERTIFICATE OF CHANGE 2019-01-17
170719006284 2017-07-19 BIENNIAL STATEMENT 2017-07-01
170615000618 2017-06-15 CERTIFICATE OF CHANGE 2017-06-15
160729002000 2016-07-29 BIENNIAL STATEMENT 2015-07-01
151008000334 2015-10-08 CERTIFICATE OF AMENDMENT 2015-10-08
120620000332 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
110718002356 2011-07-18 BIENNIAL STATEMENT 2011-07-01
090728000349 2009-07-28 APPLICATION OF AUTHORITY 2009-07-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State