BLUETRITON BRANDS, INC.

Name: | BLUETRITON BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132522 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BLUETRITON BRANDS, INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 900 Long Ridge Road, Building #2, Stamford, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLUETRITON BRANDS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOEY BERGSTEIN | Chief Executive Officer | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2022-01-27 | 2021-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-27 | 2021-09-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-01-27 | 2021-09-10 | Address | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2021-09-10 | 2024-12-04 | Address | 900 LONG RIDGE ROAD, BUILDING #2, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004298 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221201003659 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
210910002256 | 2021-09-10 | CERTIFICATE OF AMENDMENT | 2021-09-10 |
220127000036 | 2021-06-21 | CERTIFICATE OF AMENDMENT | 2021-06-21 |
201218060087 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State