CAD BLU, INC.
Headquarter
Name: | CAD BLU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 2000 (25 years ago) |
Entity Number: | 2541908 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 WEST 34TH STREET STE 2220, NEW YORK, NY, United States, 10122 |
Principal Address: | 37 W 28TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J MOTTO | Chief Executive Officer | 37 W 28TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O LEHMAN NEWMAN & FLYNN | DOS Process Agent | 225 WEST 34TH STREET STE 2220, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2020-08-03 | Address | 37 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-06-11 | 2013-05-08 | Address | 39 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-06-11 | 2013-05-08 | Address | 39 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-09-29 | 2009-06-11 | Address | 1016 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2002-09-10 | 2004-09-29 | Address | 1016-01 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060129 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006432 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140807007013 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
130508002332 | 2013-05-08 | BIENNIAL STATEMENT | 2012-08-01 |
100812002033 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State