BLUE LIGHTINING, LTD.

Name: | BLUE LIGHTINING, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1458931 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 98 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98 FOX ISLAND ROAD, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
SCOTT RAGONE | Chief Executive Officer | 14 BYRAM SHORE ROAD, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-05 | 1999-12-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-07-05 | 1993-08-19 | Address | 545 PELHAM MANOR RD., PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1516812 | 2000-12-27 | ANNULMENT OF AUTHORITY | 2000-12-27 |
991206001071 | 1999-12-06 | CERTIFICATE OF CHANGE | 1999-12-06 |
930819002230 | 1993-08-19 | BIENNIAL STATEMENT | 1992-07-01 |
930819002880 | 1993-08-19 | BIENNIAL STATEMENT | 1993-07-01 |
C159604-4 | 1990-07-05 | APPLICATION OF AUTHORITY | 1990-07-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State