Search icon

BLUE TURTLE, INC.

Company Details

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

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

History

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)

Filings

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