Search icon

TRIBAL BLUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIBAL BLUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339197
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 257 GOLD STREET, SUITE 1107, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JONATHAN OLIVER DOS Process Agent 257 GOLD STREET, SUITE 1107, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
JONATHAN OLIVER Chief Executive Officer 257 GOLD STREET, SUITE 1107, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
582438529
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-22 2006-07-14 Name DELUSIONAL PICTURES, INC.
2005-03-16 2013-11-01 Address 133 SAINT JOHNS PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2003-04-22 2005-03-16 Address PO BOX 287354, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2003-04-22 2013-11-01 Address 133 ST JOHNS PL, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-04-22 2013-11-01 Address 133 ST JOHNS PL, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602002252 2022-06-02 BIENNIAL STATEMENT 2021-01-01
131101002173 2013-11-01 BIENNIAL STATEMENT 2013-01-01
110204002485 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090120003153 2009-01-20 BIENNIAL STATEMENT 2009-01-01
060714000177 2006-07-14 CERTIFICATE OF AMENDMENT 2006-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State