BLUE DOOR MANAGEMENT, INC.

Name: | BLUE DOOR MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1973 (52 years ago) |
Entity Number: | 241290 |
ZIP code: | 14613 |
County: | Monroe |
Place of Formation: | New York |
Address: | 655 DRIVING PARK, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 DRIVING PARK, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
PETER E PAPE | Chief Executive Officer | 655 DRIVING PARK, ROCHESTER, NY, United States, 14613 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-04 | 2009-12-23 | Address | 655 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2007-12-04 | Address | 655 DRIVING PARK AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2001-05-23 | 2007-12-04 | Address | C/O PETER PAPE, 400 WINDWARD SHORE, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2001-05-23 | 2003-12-17 | Address | 655 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2001-05-23 | 2007-12-04 | Address | 655 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520000637 | 2015-05-20 | CERTIFICATE OF AMENDMENT | 2015-05-20 |
120117002360 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091223002337 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071204002512 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
031217002616 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State