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
Name | Role | Address |
---|---|---|
ANDREW BUCKLER | Chief Executive Officer | 13 GANSEVOORT STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BUCKLER, 13 GANSEVOORT ST, NEW YORK, NY, United States, 10014 |
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) |
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