Name: | BLUE CLAW CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1989 (35 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1392301 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O GORDDIAN GROUP LP, 499 PARK AVE 5TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 499 PARK AVE, 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O GORDDIAN GROUP LP, 499 PARK AVE 5TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HENRY F OWSLEY | Chief Executive Officer | C/O GORDIAN GROUP LP, 499 PARK AVE 5TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2001-12-06 | Address | 499 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-11-18 | 2001-12-06 | Address | C/O GORDON GROUP LP, 499 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2001-12-06 | Address | C/O GORDON GROUP LP, 499 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-11-01 | 1999-11-18 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-11-05 | 1999-11-18 | Address | C/O GORDIAN GROUP, L.P., 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1999-11-18 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1989-10-25 | 1993-11-01 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893561 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
011206002387 | 2001-12-06 | BIENNIAL STATEMENT | 2001-10-01 |
991118002321 | 1999-11-18 | BIENNIAL STATEMENT | 1999-10-01 |
931101003428 | 1993-11-01 | BIENNIAL STATEMENT | 1993-10-01 |
921105002667 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
C069148-5 | 1989-10-25 | APPLICATION OF AUTHORITY | 1989-10-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State