Search icon

BLUE CEDAR INC.

Company Details

Name: BLUE CEDAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1999 (26 years ago)
Entity Number: 2395844
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 29 7TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 29 7TH AVE, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-691-9323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDALLAH ABI-SAAB Chief Executive Officer 29 7TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 7TH AVENUE, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1056769-DCA Inactive Business 2000-12-20 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
090824002211 2009-08-24 BIENNIAL STATEMENT 2009-07-01
070713002293 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050831002491 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030725002611 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010706002715 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990707000465 1999-07-07 CERTIFICATE OF INCORPORATION 1999-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
434124 RENEWAL INVOICED 2009-10-27 110 CRD Renewal Fee
434125 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
434126 RENEWAL INVOICED 2005-10-06 110 CRD Renewal Fee
434128 RENEWAL INVOICED 2003-12-08 110 CRD Renewal Fee
434127 RENEWAL INVOICED 2001-10-11 110 CRD Renewal Fee
401495 LICENSE INVOICED 2000-12-20 55 Cigarette Retail Dealer License Fee
2940 TP VIO INVOICED 2000-08-22 750 TP - Tobacco Fine Violation

Date of last update: 20 Jan 2025

Sources: New York Secretary of State