Name: | BLUE MEDIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2000 (25 years ago) |
Entity Number: | 2503213 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 526 W 26TH ST, Room 708, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G9LLPWUAQLU9 | 2024-07-24 | 526 W 26TH ST RM 708, NEW YORK, NY, 10001, 5524, USA | 526 W 26TH ST RM 708, NEW YORK, NY, 10001, 5524, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.bluemedium.com |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-27 |
Initial Registration Date | 2004-09-29 |
Entity Start Date | 2000-04-25 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 541820 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MELICK |
Role | PRESIDENT |
Address | 526 WEST 26TH STREET, SUITE 708, NEW YORK, NY, 10001, USA |
Title | ALTERNATE POC |
Name | JOHN MELICK |
Role | PRESIDENT |
Address | 526 WEST 26TH STREET, RM 708, NEW YORK, NY, 10001, 4544, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN MELICK |
Role | PRESIDENT |
Address | 526 WEST 26TH STREET, RM 708, NEW YORK, NY, 10001, USA |
Title | ALTERNATE POC |
Name | JOHN MELICK |
Role | PRESIDENT |
Address | 526 WEST 26TH STREET, RM 708, NEW YORK, NY, 10001, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JOHN MELICK |
Role | PRESIDENT |
Address | 526 WEST 26TH STREET, RM 708, NEW YORK, NY, 10001, USA |
Title | ALTERNATE POC |
Name | JOHN MELICK |
Role | PRESIDENT |
Address | 526 WEST 26TH STREET, RM 708, NEW YORK, NY, 10001, USA |
Name | Role | Address |
---|---|---|
JOHN MELICK | DOS Process Agent | 526 W 26TH ST, Room 708, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JOHN MELICK | Chief Executive Officer | 360 W. 12TH ST, #12F, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-26 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-04-26 | 2024-03-20 | Address | 3 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000893 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
000426000436 | 2000-04-26 | CERTIFICATE OF INCORPORATION | 2000-04-26 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State