BLUE REALTY CORP.

Name: | BLUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1994 (31 years ago) |
Entity Number: | 1820849 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON MAALOULY | Chief Executive Officer | C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
BLUE REALTY CORP. | DOS Process Agent | C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JASON MAALOULY | Agent | C/O CF TAX SERVICES, LLC, 8226 5TH AVE, BROOKLYN, NY, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2022-03-10 | 2024-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-04 | 2024-04-25 | Address | C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2020-05-04 | 2024-04-25 | Address | C/O CF TAX SERVICES LLC, 8116 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2015-06-05 | 2024-04-25 | Address | C/O CF TAX SERVICES, LLC, 8226 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002012 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
200504060709 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006656 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
170922006137 | 2017-09-22 | BIENNIAL STATEMENT | 2016-05-01 |
150605000186 | 2015-06-05 | CERTIFICATE OF CHANGE | 2015-06-05 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State