Search icon

BOLT6, INC.

Company Details

Name: BOLT6, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2021 (4 years ago)
Entity Number: 6020539
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 154 W 14th St, New York, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN CARTER Chief Executive Officer 154 W 14TH ST, NEW YORK, NY, United States, 10011

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
611995987
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-04 2024-11-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-12-07 2023-05-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-09-30 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-24 2022-12-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230504002858 2023-05-04 BIENNIAL STATEMENT 2023-05-01
220930004318 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003905 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210524010695 2021-05-24 CERTIFICATE OF INCORPORATION 2021-05-24

Date of last update: 22 Mar 2025

Sources: New York Secretary of State