BLUE CORK, INC.

Name: | BLUE CORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1995 (30 years ago) |
Date of dissolution: | 13 Oct 2023 |
Entity Number: | 1977846 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1 Columbus Circle, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
RAINER BLANK | Chief Executive Officer | 1 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BLUE CORK, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-13 | 2023-10-13 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2023-10-13 | Address | 1 COLUMBUS CIRCLE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-10-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-01 | 2023-10-13 | Address | 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013001705 | 2023-10-11 | CERTIFICATE OF TERMINATION | 2023-10-11 |
211215000595 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
191101060775 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-23428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23427 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State