Name: | BOLLE BRANDS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1976 (49 years ago) |
Entity Number: | 409344 |
ZIP code: | 12207 |
County: | New York |
Principal Address: | 2810 CARIBOU COURT, SUITE 160, CARLSBAD, CA, United States, 92010 |
Address: | 54 State Street, Suite 804, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PETER SMITH | Chief Executive Officer | CT CORPORATION, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 State Street, Suite 804, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 745 ATLANTIC AVE, 8TH FLOOR, BOSTON, MA, 02111, USA (Type of address: Chief Executive Officer) |
2024-09-05 | 2024-09-05 | Address | CT CORPORATION, 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-09-05 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
2023-08-22 | 2023-08-22 | Address | CT CORPORATION, 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2024-05-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905003047 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
230822004226 | 2023-08-22 | BIENNIAL STATEMENT | 2022-09-01 |
230202003675 | 2023-02-02 | CERTIFICATE OF MERGER | 2023-02-02 |
210910002754 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
190724060031 | 2019-07-24 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State