Name: | BOLDYN NETWORKS FIBER US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2015 (10 years ago) |
Entity Number: | 4762634 |
ZIP code: | 12207 |
County: | Rockland |
Foreign Legal Name: | BOLDYN NETWORKS FIBER US LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-07-14 | Address | 30-40 48th Ave, Queens, NY, 11101, USA (Type of address: Service of Process) |
2017-05-04 | 2023-05-30 | Address | 461 HEADQUARTERS PLAZA, NORTH TOWER 2ND FL, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2015-05-21 | 2017-05-04 | Address | 382 SPRINGFIELD AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000810 | 2023-07-13 | CERTIFICATE OF AMENDMENT | 2023-07-13 |
230530000971 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210512060390 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
200427060186 | 2020-04-27 | BIENNIAL STATEMENT | 2019-05-01 |
170504006358 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
150521000401 | 2015-05-21 | APPLICATION OF AUTHORITY | 2015-05-21 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State