Search icon

BLUE RIDGE CAPITAL HOLDINGS LLC

Company Details

Name: BLUE RIDGE CAPITAL HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2002936
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 2 BLUE HILL PLAZA, LOBBY LEVEL, 4RD FLR, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
HOMER SMITH DOS Process Agent 2 BLUE HILL PLAZA, LOBBY LEVEL, 4RD FLR, PEARL RIVER, NY, United States, 10965

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001387368
Phone:
212-446-6200

Latest Filings

Form type:
REGDEX
File number:
021-116719
Filing date:
2008-04-01
File:
Form type:
4
File number:
001-32552
Filing date:
2007-06-14
File:
Form type:
3/A
File number:
001-32552
Filing date:
2007-02-06
File:
Form type:
REGDEX
File number:
021-116719
Filing date:
2006-03-28
File:

History

Start date End date Type Value
2021-09-21 2023-12-01 Address 2 blue hill plaza, lobby level, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2009-04-22 2021-09-21 Address 660 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1999-08-10 2009-04-22 Address 660 MADISON AVENUE / 20TH FLR., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-02-23 1999-08-10 Address ATTN: GARY D. FRIEDMAN, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037834 2023-12-01 BIENNIAL STATEMENT 2022-02-01
210921003069 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
200207060051 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180209006241 2018-02-09 BIENNIAL STATEMENT 2018-02-01
160219006159 2016-02-19 BIENNIAL STATEMENT 2016-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State