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
Name | Role | Address |
---|---|---|
ALOKE ACHARYA | Chief Executive Officer | 230 5TH AVE, STE 1618, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BOLBOM INC | DOS Process Agent | 230 5TH AVE Ste 1618, NEW YORK, NY, United States, 10001 |
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) |
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