BLUE BADGE INSIGHTS, INC.

Name: | BLUE BADGE INSIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1991 (34 years ago) |
Entity Number: | 1551473 |
ZIP code: | 10014 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 308 WEST 4TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 350 7TH AVE, STE 2204, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW JEFFREY BRUST | Chief Executive Officer | 350 7TH AVE, STE 2204, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MR. ANDREW J. BRUST, PRESIDENT | DOS Process Agent | 308 WEST 4TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-12 | 2010-12-08 | Name | VERSION 3, INC. |
2004-09-20 | 2010-07-12 | Name | REGRESSION, INC. |
2001-05-21 | 2004-09-20 | Address | 350 7TH AVE, STE 2204, NEW YORK, NY, 10001, 5013, USA (Type of address: Service of Process) |
1997-03-12 | 2001-05-21 | Address | 150 FIFTH AVE. SUITE 817, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-05-16 | 2001-05-21 | Address | 270 WEST 11TH STREET #4D, NEW YORK, NY, 10014, 2435, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101208000160 | 2010-12-08 | CERTIFICATE OF AMENDMENT | 2010-12-08 |
100712000065 | 2010-07-12 | CERTIFICATE OF AMENDMENT | 2010-07-12 |
040920000021 | 2004-09-20 | CERTIFICATE OF AMENDMENT | 2004-09-20 |
030501002830 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010521002748 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State