Name: | FIFTEEN BOLTON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Oct 2011 (13 years ago) |
Date of dissolution: | 29 Dec 2020 |
Entity Number: | 4150657 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-03 | 2020-06-02 | Address | 250 WEST ST APT 7CD, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2015-10-13 | 2020-01-03 | Address | 444 MADISON AVE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-10-11 | 2015-10-13 | Address | 250 WEST STREET, #7CD, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-10-06 | 2013-10-11 | Address | 18 ROXBURY LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201229000348 | 2020-12-29 | ARTICLES OF DISSOLUTION | 2020-12-29 |
200602000084 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
200103061153 | 2020-01-03 | BIENNIAL STATEMENT | 2019-10-01 |
171011006329 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151013006409 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131011006908 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
120215000234 | 2012-02-15 | CERTIFICATE OF PUBLICATION | 2012-02-15 |
111006000467 | 2011-10-06 | ARTICLES OF ORGANIZATION | 2011-10-06 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State