Search icon

BOLDER SURGICAL, LLC

Company Details

Name: BOLDER SURGICAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2014 (10 years ago)
Entity Number: 4646693
ZIP code: 10005
County: New York
Foreign Legal Name: BOLDER SURGICAL, LLC
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BOLDER SURGICAL, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

Start date End date Type Value
2022-04-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-28 2024-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-10-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007000372 2024-10-07 BIENNIAL STATEMENT 2024-10-07
221004003583 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220428000191 2022-04-27 CERTIFICATE OF AMENDMENT 2022-04-27
201022060351 2020-10-22 BIENNIAL STATEMENT 2020-10-01
SR-68982 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-68981 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181031006348 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161005007134 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141229000502 2014-12-29 CERTIFICATE OF PUBLICATION 2014-12-29
141006000324 2014-10-06 APPLICATION OF AUTHORITY 2014-10-06

Date of last update: 01 Feb 2025

Sources: New York Secretary of State