BLUE SKY BALLOONS, INC.

Name: | BLUE SKY BALLOONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1993 (32 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1719060 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 102 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 102 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
WILLIAM D HUGHES | Chief Executive Officer | 102 WILBUR BLVD, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 WILBUR BLVD., POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2022-04-05 | Address | 102 WILBUR BLVD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2013-04-04 | 2013-05-08 | Address | 102 WILBUR BLVD, POUGHKEEPSIE, NY, 12603, 4636, USA (Type of address: Service of Process) |
2013-04-04 | 2022-04-05 | Address | 102 WILBUR BLVD, POUGHKEEPSIE, NY, 12603, 4636, USA (Type of address: Chief Executive Officer) |
2003-03-27 | 2013-04-04 | Address | 99 TELLER AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2013-04-04 | Address | 99 TELLER AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220405000163 | 2021-06-21 | SURRENDER OF AUTHORITY | 2021-06-21 |
150401006389 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130508000520 | 2013-05-08 | CERTIFICATE OF CHANGE | 2013-05-08 |
130404006861 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110414002241 | 2011-04-14 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State