Name: | BLUE COFFEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1985 (40 years ago) |
Date of dissolution: | 05 Jul 2024 |
Entity Number: | 1039372 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 177 EAST 87TH ST, NEW YORK, NY, United States, 10128 |
Address: | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OREN BLOOSTEIN | Chief Executive Officer | 145 EAST 84TH STREET, NEW YORK CITY, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1440 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-11 | 2024-07-18 | Address | 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-03-11 | 2017-12-11 | Address | 12 EAST 46TH STREET 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-11-15 | 2013-03-11 | Address | 177 EAST 87TH ST, #409, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1994-03-11 | 2001-11-15 | Address | 177 EAST 87TH STREET, #409, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1994-03-11 | 2001-11-15 | Address | 177 EAST 87TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240718002773 | 2024-07-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-05 |
180504000405 | 2018-05-04 | CERTIFICATE OF AMENDMENT | 2018-05-04 |
171211002071 | 2017-12-11 | BIENNIAL STATEMENT | 2017-11-01 |
130311001014 | 2013-03-11 | CERTIFICATE OF CHANGE | 2013-03-11 |
111206002522 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State