Name: | BLUE GROWTH CAPITAL L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 1997 (28 years ago) |
Entity Number: | 2138054 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 509 MADISON AVE, STE 602, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 509 MADISON AVE, STE 602, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-04-29 | 1999-12-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-29 | 1999-04-13 | Address | C/O OLAF GUERRAND-HERMES, ONE WEST 67TH STREET, APT. 601, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-25422 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
030423002099 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010403002249 | 2001-04-03 | BIENNIAL STATEMENT | 2001-04-01 |
991231000472 | 1999-12-31 | CERTIFICATE OF CHANGE | 1999-12-31 |
990413002092 | 1999-04-13 | BIENNIAL STATEMENT | 1999-04-01 |
970731000587 | 1997-07-31 | AFFIDAVIT OF PUBLICATION | 1997-07-31 |
970731000586 | 1997-07-31 | AFFIDAVIT OF PUBLICATION | 1997-07-31 |
970429000302 | 1997-04-29 | APPLICATION OF AUTHORITY | 1997-04-29 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State