Name: | BLUE TURTLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1050407 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1990-10-29 | 1995-06-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-10-29 | 1995-06-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-02-23 | 1990-10-29 | Address | ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-23 | 1990-10-29 | Address | ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1986-01-15 | 1987-02-23 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1986-01-15 | 1987-02-23 | Address | SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1211542 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
950622000282 | 1995-06-22 | CERTIFICATE OF CHANGE | 1995-06-22 |
901029000079 | 1990-10-29 | CERTIFICATE OF CHANGE | 1990-10-29 |
B460455-2 | 1987-02-23 | CERTIFICATE OF AMENDMENT | 1987-02-23 |
B310594-3 | 1986-01-15 | APPLICATION OF AUTHORITY | 1986-01-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State