Search icon

BLUE IVY, INC.

Company Details

Name: BLUE IVY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2161649
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 351 WEST 54TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 351 W 54TH ST, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON B NAUT Chief Executive Officer 30 MAGAW PL APT 3E, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 WEST 54TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-09-08 2005-11-10 Address 804 W 180TH ST, APT 56, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1999-09-08 2005-11-10 Address 44-10 KETCHAM ST, APT 2B, NEW YORK, NY, 11373, USA (Type of address: Principal Executive Office)
1999-09-08 2006-09-29 Address 230 PARK AVE, STE 2525, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1997-07-14 1999-09-08 Address C/O STEPHEN M. KASPER, ESQ., 230 PARK AVE, SUITE 2525, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837683 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060929000166 2006-09-29 CERTIFICATE OF CHANGE 2006-09-29
051110002803 2005-11-10 BIENNIAL STATEMENT 2005-07-01
990908002415 1999-09-08 BIENNIAL STATEMENT 1999-07-01
970714000188 1997-07-14 CERTIFICATE OF INCORPORATION 1997-07-14

Date of last update: 07 Feb 2025

Sources: New York Secretary of State