Search icon

BOLEFIN CORP.

Print

Details

Entity Number 381166

Status Active

NameBOLEFIN CORP.

CountyNew York

Date of registration 08 Oct 1975 (49 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address c/o Tarter Krinsky & Drogin LLP, 1350 Broadway, 11th Floor, New York, NY, United States, 10018

Principal Address ZIP code 10018

Address 1350 Broadway, 11th Floor, New York, NY, United States, 10016

Address ZIP code 10016

DOS Process Agent

Name Role Address

C/O TARTER KRINSKY & DROGIN LLP

DOS Process Agent

1350 Broadway, 11th Floor, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address

PAOLO CANEVA

Chief Executive Officer

C/O TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2024-06-05

2024-06-05

Address

VIA DEI MONTI PARIONI 33, ROME, ITA (Type of address: Chief Executive Officer)

2024-06-05

2024-06-05

Address

VIA DEI MONTI PARIONI 33, ROME, 00100, ITA (Type of address: Chief Executive Officer)

2022-10-28

2022-10-28

Address

VIA DEI MONTI PARIONI 33, ROME, ITA (Type of address: Chief Executive Officer)

2022-10-28

2022-10-28

Address

VIA DEI MONTI PARIONI 33, ROME, 00100, ITA (Type of address: Chief Executive Officer)

2022-10-28

2024-06-05

Address

VIA DEI MONTI PARIONI 33, ROME, 00100, ITA (Type of address: Chief Executive Officer)

2022-10-28

2024-06-05

Address

VIA DEI MONTI PARIONI 33, ROME, ITA (Type of address: Chief Executive Officer)

2022-10-28

2024-06-05

Address

200 liberty street, 27 floor, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

2008-11-14

2022-10-28

Address

350 FIFTH AVENUE 41ST FLOOR, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

2008-04-29

2022-10-28

Address

VIA DEI MONTI PARIONI 33, ROME, 00100, ITA (Type of address: Chief Executive Officer)

2008-04-29

2009-12-07

Address

VIA DEI MONTI PARIONI 33, ROME, 00100, ITA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240605004010

2024-06-05

BIENNIAL STATEMENT

2024-06-05

221028002170

2022-10-24

CERTIFICATE OF CHANGE BY ENTITY

2022-10-24

220202003318

2022-02-02

BIENNIAL STATEMENT

2022-02-02

200130060372

2020-01-30

BIENNIAL STATEMENT

2019-10-01

091207002046

2009-12-07

BIENNIAL STATEMENT

2009-10-01

081114000928

2008-11-14

CERTIFICATE OF CHANGE

2008-11-14

080429002492

2008-04-29

BIENNIAL STATEMENT

2007-10-01

20070118029

2007-01-18

ASSUMED NAME CORP INITIAL FILING

2007-01-18

A264810-6

1975-10-08

APPLICATION OF AUTHORITY

1975-10-08

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts