Search icon

BLUE HILLS, LLC

Headquarter

Company Details

Name: BLUE HILLS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2000 (25 years ago)
Date of dissolution: 11 Jun 2019
Branch of: BLUE HILLS, LLC, Connecticut (Company Number 2535384)
Entity Number: 2461146
ZIP code: 10017
County: Westchester
Place of Formation: Connecticut
Address: 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of BLUE HILLS, LLC, CONNECTICUT 0630631 CONNECTICUT

DOS Process Agent

Name Role Address
GILBRIDE, TUSA, LAST & SPELLANE LLC DOS Process Agent 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2018-01-08 2019-06-11 Address 675 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-12-16 2018-01-08 Address 675 THIRD AVENUE 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-01-09 2016-12-16 Address 708 3RD AVE, 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-03-05 2014-01-09 Address 708 3RD AVE, SUITE 2600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-01-13 2010-03-05 Address 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611000123 2019-06-11 SURRENDER OF AUTHORITY 2019-06-11
180108006110 2018-01-08 BIENNIAL STATEMENT 2018-01-01
161216000251 2016-12-16 CERTIFICATE OF CHANGE 2016-12-16
140109006230 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120131002798 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100305002078 2010-03-05 BIENNIAL STATEMENT 2010-01-01
000113000109 2000-01-13 APPLICATION OF AUTHORITY 2000-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State