Name: | BOLDYN NETWORKS US SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2015 (9 years ago) |
Entity Number: | 4871280 |
ZIP code: | 12207 |
County: | New York |
Foreign Legal Name: | BOLDYN NETWORKS US SERVICES LLC |
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 |
---|---|---|---|
2023-09-28 | 2023-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-19 | 2023-09-28 | Address | 660 NEWPORT CENTER DRIVE, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2017-12-07 | 2023-09-19 | Address | 660 NEWPORT CENTER DRIVE, SUITE 200, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
2015-12-31 | 2017-12-07 | Address | 2220 UNIVERSITY DRIVE, NEWPORT BEACH, CA, 92660, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000363 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
230928003874 | 2023-09-28 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-28 |
230919004443 | 2023-09-19 | CERTIFICATE OF AMENDMENT | 2023-09-19 |
211214001833 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
191209060244 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
171207006495 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
160412000649 | 2016-04-12 | CERTIFICATE OF PUBLICATION | 2016-04-12 |
151231000059 | 2015-12-31 | APPLICATION OF AUTHORITY | 2015-12-31 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State