Search icon

BLUUM USA, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DERREK HALLOCK Chief Executive Officer 4675 E. COTTON CENTER BLVD., STE 155, PHOENIX, AZ, United States, 85040

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

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)

Filings

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