Search icon

BLOODY MARY INC.

Company Details

Name: BLOODY MARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1995 (30 years ago)
Entity Number: 1958343
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022
Principal Address: C/O PAVIA & HARCOURT LLP, 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent 555 Madison Avenue, 11th fl, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SIMONE BADIOLI Chief Executive Officer C/O PAVIA & HACOURT LLP, 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-19 2023-09-19 Address C/O PAVIA & HACOURT LLP, 230 PARK AVE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address C/O PAVIA & HACOURT LLP, 555 MADISON AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-02-07 2023-02-07 Address C/O PAVIA & HACOURT LLP, 230 PARK AVE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-09-19 Address C/O PAVIA & HACOURT LLP, 230 PARK AVE SUITE 2401, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919002573 2023-09-19 BIENNIAL STATEMENT 2023-09-01
230207004192 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
210907002991 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190920060059 2019-09-20 BIENNIAL STATEMENT 2019-09-01
190626060297 2019-06-26 BIENNIAL STATEMENT 2017-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State