Name: | BLUE M EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1965 (59 years ago) |
Date of dissolution: | 12 Feb 1986 |
Entity Number: | 192788 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-09-29 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-09-29 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-11-22 | 1976-09-29 | Address | 271 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2519 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C199328-1 | 1993-04-30 | ASSUMED NAME CORP INITIAL FILING | 1993-04-30 |
B321699-4 | 1986-02-12 | CERTIFICATE OF DISSOLUTION | 1986-02-12 |
A345739-2 | 1976-09-29 | CERTIFICATE OF AMENDMENT | 1976-09-29 |
A90252-2 | 1973-08-03 | CERTIFICATE OF AMENDMENT | 1973-08-03 |
527959-3 | 1965-11-22 | CERTIFICATE OF INCORPORATION | 1965-11-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State