Name: | BLUUM USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1999 (26 years ago) |
Entity Number: | 2338229 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | BLUUM USA, INC. |
Principal Address: | 4675 E. COTTON CENTER BLVD., STE 155, PHOENIX, AZ, United States, 85040 |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DERREK HALLOCK | Chief Executive Officer | 4675 E. COTTON CENTER BLVD., STE 155, PHOENIX, AZ, United States, 85040 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 4675 E. COTTON CENTER BLVD., STE 155, PHOENIX, AZ, 85040, USA (Type of address: Chief Executive Officer) |
2022-06-01 | 2025-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-01 | 2025-01-16 | Address | 4675 E. COTTON CENTER BLVD., STE 155, PHOENIX, AZ, 85040, USA (Type of address: Chief Executive Officer) |
2022-06-01 | 2025-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-01-12 | 2022-06-01 | Address | 4675 E. COTTON CENTER BLVD., STE 155, PHOENIX, AZ, 85040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004411 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230116000836 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
220601000549 | 2022-05-31 | CERTIFICATE OF AMENDMENT | 2022-05-31 |
210112060743 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190322060269 | 2019-03-22 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State