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
Name | Role | Address |
---|---|---|
SIMON B NAUT | Chief Executive Officer | 30 MAGAW PL APT 3E, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 351 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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