Name: | BLUEBERRY HILL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1966 (59 years ago) |
Entity Number: | 194732 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 100 DUTCH HILL RD, SUITE 340, ORANGEBURG, NY, United States, 10962 |
Address: | 100 Dutch Hill Rd, Suite 340, Orangeburg, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIAS JOSEPHS | Chief Executive Officer | 100 DUTCH HILL RD, SUITE 340, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
BLUEBERRY HILL MANAGEMENT CORP. | DOS Process Agent | 100 Dutch Hill Rd, Suite 340, Orangeburg, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 100 DUTCH HILL RD, SUITE 340, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-25 | 2024-01-18 | Address | 100 DUTCH HILL RD, SUITE 340, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2016-01-25 | 2024-01-18 | Address | 100 DUTCH HILL RD, SUITE 340, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002773 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220126000818 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
200110060287 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180119006011 | 2018-01-19 | BIENNIAL STATEMENT | 2018-01-01 |
160125006107 | 2016-01-25 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State