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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O E. KENNETH SEIFF, 80 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
KEN SEIFF | Chief Executive Officer | 80 W 40TH ST, NEW YORK, NY, United States, 10018 |
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) |
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