Name: | BLUE RIDGE CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 1996 (29 years ago) |
Entity Number: | 2031552 |
ZIP code: | 10965 |
County: | New York |
Place of Formation: | New York |
Address: | 2 Blue Hill Plaza, PO Box 1576, Pearl River, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
HOMER SMITH | DOS Process Agent | 2 Blue Hill Plaza, PO Box 1576, Pearl River, NY, United States, 10965 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2021-08-18 | 2024-06-28 | Address | 2 BLUE HILL PLAZA, LOBBY LEVEL, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2008-05-14 | 2021-08-18 | Address | 660 MADISON AVE, 20TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
1999-08-10 | 2008-05-14 | Address | 660 MADISON AVENUE / 20TH FLR., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-06-09 | 1999-08-10 | Address | 660 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1996-05-20 | 1998-06-09 | Address | 630 FIFTH AVENUE, SUITE 3225, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628002894 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
210818002093 | 2021-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-17 |
200507061031 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180524006066 | 2018-05-24 | BIENNIAL STATEMENT | 2018-05-01 |
160519006338 | 2016-05-19 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State