Search icon

QBLUE CORPORATION

Company Details

Name: QBLUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488610
ZIP code: 10014
County: New York
Place of Formation: New York
Address: BUCKLER, 13 GANSEVOORT ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW BUCKLER Chief Executive Officer 13 GANSEVOORT STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BUCKLER, 13 GANSEVOORT ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2008-04-11 2010-04-08 Address BUCKER, 13 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2008-04-11 2010-04-08 Address 13 GANSVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2008-04-11 2010-04-08 Address BUCKER, 13 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-06-21 2008-04-11 Address 56 PERRY ST, #1FE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-06-21 2008-04-11 Address PO BOX 930, NEW YORK, NY, 10014, 0701, USA (Type of address: Service of Process)
2002-06-21 2008-04-11 Address 56 PERRY ST, #1FE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-03-21 2002-06-21 Address 300 BLEECKER STREET #2A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100408002371 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080411002003 2008-04-11 BIENNIAL STATEMENT 2008-03-01
020621002303 2002-06-21 BIENNIAL STATEMENT 2002-03-01
010329000779 2001-03-29 CERTIFICATE OF AMENDMENT 2001-03-29
000321000664 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State