Name: | BOLDER OUTREACH SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Mar 2017 (8 years ago) |
Date of dissolution: | 31 Jan 2019 |
Entity Number: | 5103630 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-03-17 | 2018-06-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000217 | 2019-01-31 | CERTIFICATE OF TERMINATION | 2019-01-31 |
SR-78179 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78180 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180622000462 | 2018-06-22 | CERTIFICATE OF CHANGE | 2018-06-22 |
170613000581 | 2017-06-13 | CERTIFICATE OF PUBLICATION | 2017-06-13 |
170317000273 | 2017-03-17 | APPLICATION OF AUTHORITY | 2017-03-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State