Name: | SOCIAL BOLT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Apr 2017 (8 years ago) |
Date of dissolution: | 03 Dec 2021 |
Entity Number: | 5118612 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2021-12-03 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-01-31 | 2021-12-03 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-12 | 2020-02-03 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2017-04-12 | 2020-01-31 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211203000836 | 2021-12-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-03 |
210405061953 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
200203000127 | 2020-02-03 | CERTIFICATE OF CHANGE | 2020-02-03 |
200131060393 | 2020-01-31 | BIENNIAL STATEMENT | 2019-04-01 |
180201000179 | 2018-02-01 | CERTIFICATE OF PUBLICATION | 2018-02-01 |
170412010046 | 2017-04-12 | ARTICLES OF ORGANIZATION | 2017-04-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State