Search icon

BLUE JAY CONSTRUCTION CORP.

Company Details

Name: BLUE JAY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1989 (36 years ago)
Entity Number: 1373977
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: FDR STATION, PO BOX 1591, NEW YORK, NY, United States, 10022
Principal Address: 226 EAST 54TH ST 4TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SHARONA OHEBSHALOM Chief Executive Officer P.O. BOX 1591, FER STATION, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FDR STATION, PO BOX 1591, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-08-16 2011-08-31 Address 226 EAST 54TH ST, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-20 2013-08-16 Address 226 EAST 54TH ST, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-01-20 2007-08-16 Address 226 EAST 54TH ST, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-17 2004-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-05-04 2006-01-20 Address 251 EAST 32ND STREET, SUITE 8E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-04 2006-01-20 Address 251 EAST 32ND STREET, SUITE 8E, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-05-04 2006-01-20 Address 251 EAST 32ND STREET, SUITE 8E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1989-08-04 1993-05-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-08-04 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130816002501 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110831002590 2011-08-31 BIENNIAL STATEMENT 2011-08-01
070816002823 2007-08-16 BIENNIAL STATEMENT 2007-08-01
060120002764 2006-01-20 BIENNIAL STATEMENT 2005-08-01
040603000709 2004-06-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-07-03
990917000912 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
000053006727 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930504002260 1993-05-04 BIENNIAL STATEMENT 1992-08-01
C040695-4 1989-08-04 CERTIFICATE OF INCORPORATION 1989-08-04

Date of last update: 23 Jan 2025

Sources: New York Secretary of State