Search icon

BOLBOM INC

Company Details

Name: BOLBOM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028945
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 230 5TH AVE Ste 1618, NEW YORK, NY, United States, 10001
Principal Address: 230 5th Ave, Ste 1618, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALOKE ACHARYA Chief Executive Officer 230 5TH AVE, STE 1618, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
BOLBOM INC DOS Process Agent 230 5TH AVE Ste 1618, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 230 5TH AVE, STE 1005, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-12-10 2023-10-05 Address STE 1005, 230 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-12-10 2023-10-05 Address 230 5TH AVE, STE 1005, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-02-27 2014-12-10 Address STE 1504, 230 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-02-27 2014-12-10 Address 230 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-02-27 2014-12-10 Address STE 1504, 230 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-12-09 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-09 2013-02-27 Address 230 5TH AVENUE, SUITE 1504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005003670 2023-10-05 BIENNIAL STATEMENT 2022-12-01
160108000629 2016-01-08 CERTIFICATE OF AMENDMENT 2016-01-08
141210007010 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130227002123 2013-02-27 BIENNIAL STATEMENT 2012-12-01
101209000822 2010-12-09 CERTIFICATE OF INCORPORATION 2010-12-09

Date of last update: 20 Feb 2025

Sources: New York Secretary of State