Name: | BLUE TEE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1996 (29 years ago) |
Entity Number: | 2069993 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2495 URAVAN STREET, AURORA, CO, United States, 80011 |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
DAVID P ALLDIAN | Chief Executive Officer | 318 EAGLE DRIVE, JUPITER, FL, United States, 33477 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-28 | 2020-09-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
2016-09-08 | 2018-09-28 | Address | 387 PARK AVENUE SOUTH, OFFICE 537, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2016-09-08 | 2018-09-28 | Address | 387 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-09-08 | 2018-09-28 | Address | 387 PARK AVENUE SOUTH, OFFICE 537, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2016-09-08 | Address | 250 PARK AVE SO 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220921003450 | 2022-09-21 | BIENNIAL STATEMENT | 2022-09-01 |
200916060282 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180928006165 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
160908006027 | 2016-09-08 | BIENNIAL STATEMENT | 2016-09-01 |
140902006264 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State