Search icon

BOLASHINE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BOLASHINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2020 (5 years ago)
Entity Number: 5755184
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CGA5TLKX28S3
CAGE Code:
9MU89
UEI Expiration Date:
2025-07-08

Business Information

Activation Date:
2024-07-10
Initial Registration Date:
2023-07-28

History

Start date End date Type Value
2022-09-28 2024-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-05-22 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-05-22 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000403 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220928011644 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928027990 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220630002917 2022-06-30 BIENNIAL STATEMENT 2022-05-01
200925000229 2020-09-25 CERTIFICATE OF PUBLICATION 2020-09-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State