Search icon

BLUE ANGEL HOLDINGS, INC.

Company Details

Name: BLUE ANGEL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1990 (35 years ago)
Entity Number: 1433991
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 EAST 59TH STREET, 22ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 EAST 59TH STREET, 22ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE FARIAS Chief Executive Officer 55 EAST 59TH ST, 22ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-04-24 2012-04-18 Address 55 EAST 59TH ST, 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-11 2000-04-24 Address 55 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-05-11 2012-04-18 Address 55 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-05-11 2012-04-18 Address 55 EAST 59TH STREET, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-03-27 1993-05-11 Address 55 EAST 59TH STREET, SUITE 22B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140716002205 2014-07-16 BIENNIAL STATEMENT 2014-03-01
120418003156 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100406002246 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080304002260 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060406002569 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040310002158 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020226002341 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000424002984 2000-04-24 BIENNIAL STATEMENT 2000-03-01
980414002063 1998-04-14 BIENNIAL STATEMENT 1998-03-01
940420002227 1994-04-20 BIENNIAL STATEMENT 1994-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State