Search icon

BLUEFLY, INC.

Company Details

Name: BLUEFLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1991 (34 years ago)
Date of dissolution: 02 Feb 2001
Entity Number: 1539759
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 80 W. 40TH ST, NEW YORK, NY, United States, 10018
Address: C/O E. KENNETH SEIFF, 80 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O E. KENNETH SEIFF, 80 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KEN SEIFF Chief Executive Officer 80 W 40TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-12-31 1997-05-15 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
1994-04-22 1998-10-29 Name PIVOT RULES, INC.
1992-10-29 1997-07-17 Address 347 E 52ND, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-12-31 Address 80 W. 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1991-04-12 1994-04-22 Name PIVOT CORPORATION
1991-04-12 1992-10-29 Address 645 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010202000787 2001-02-02 CERTIFICATE OF MERGER 2001-02-02
990727000761 1999-07-27 CERTIFICATE OF AMENDMENT 1999-07-27
981029000600 1998-10-29 CERTIFICATE OF AMENDMENT 1998-10-29
970717002460 1997-07-17 BIENNIAL STATEMENT 1997-04-01
970515000597 1997-05-15 CERTIFICATE OF AMENDMENT 1997-05-15
961231000739 1996-12-31 CERTIFICATE OF AMENDMENT 1996-12-31
940422000522 1994-04-22 CERTIFICATE OF AMENDMENT 1994-04-22
000045006895 1993-09-07 BIENNIAL STATEMENT 1993-04-01
921208000089 1992-12-08 CERTIFICATE OF AMENDMENT 1992-12-08
921029002639 1992-10-29 BIENNIAL STATEMENT 1992-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State