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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUE HILLS, LLC, CONNECTICUT | 0630631 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GILBRIDE, TUSA, LAST & SPELLANE LLC | DOS Process Agent | 675 THIRD AVENUE, 31ST FLOOR, NEW YORK, NY, United States, 10017 |
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) |
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