Search icon

BLUE SKIES H SECOND, INC.

Company Details

Name: BLUE SKIES H SECOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1998 (26 years ago)
Entity Number: 2322591
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, United States, 10604
Principal Address: 4 WEST RED OAK LANE STE 200, WHITE PLIANS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES J HOULIHAN DOS Process Agent 4 West Red Oak Lane, Suite 200, AUTHORIZED PERSON, NY, United States, 10604

Chief Executive Officer

Name Role Address
JAMES J HOULIHAN Chief Executive Officer 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2011-07-01 2024-01-31 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2011-07-01 2024-01-31 Address 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-05-09 2011-07-01 Address 1 W RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2008-05-09 2011-07-01 Address 1 W RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-05-09 2011-07-01 Address 1 W RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1998-12-08 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-08 2008-05-09 Address LLP, 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131002222 2024-01-31 BIENNIAL STATEMENT 2024-01-31
121217006675 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110701003000 2011-07-01 BIENNIAL STATEMENT 2010-12-01
080509002783 2008-05-09 BIENNIAL STATEMENT 2006-12-01
030702000700 2003-07-02 CERTIFICATE OF MERGER 2003-07-02
981208000301 1998-12-08 CERTIFICATE OF INCORPORATION 1998-12-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State