Name: | BLUE SKY MARKETING COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1999 (26 years ago) |
Entity Number: | 2335802 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 276 FIFTH AVENUE, SUITE 205, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUE SKY MARKETING COMMUNICATIONS INC. | DOS Process Agent | 276 FIFTH AVENUE, SUITE 205, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DIANE FALCONE BATES | Chief Executive Officer | 276 FIFTH AVENUE, SUITE 205, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2002-12-30 | 2017-01-04 | Address | 900 BROADWAY SUITE 702, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2002-12-30 | 2017-01-04 | Address | 900 BROADWAY #702, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2017-01-04 | Address | 900 BROADWAY SUITE 702, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2001-02-28 | 2002-12-30 | Address | 201 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2001-02-28 | 2002-12-30 | Address | 201 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200124000258 | 2020-01-24 | CERTIFICATE OF AMENDMENT | 2020-01-24 |
191105061542 | 2019-11-05 | BIENNIAL STATEMENT | 2019-01-01 |
170104006120 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102006906 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
110208002062 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State