Search icon

BLUE WOLF GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUE WOLF GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 2000 (25 years ago)
Date of dissolution: 30 Aug 2018
Entity Number: 2584259
ZIP code: 10504
County: New York
Place of Formation: Delaware
Address: ATTN: SUBPOENA PROCESSING, ONENORTH CASLTE DRIVE, ARMONK, NY, United States, 10504

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
IBM CORPORATION DOS Process Agent ATTN: SUBPOENA PROCESSING, ONENORTH CASLTE DRIVE, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
undefined603110039
State:
WASHINGTON
WASHINGTON profile:

Unique Entity ID

CAGE Code:
5Q9R7
UEI Expiration Date:
2014-10-25

Business Information

Activation Date:
2013-10-25
Initial Registration Date:
2009-09-25

Commercial and government entity program

CAGE number:
5Q9R7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01

Contact Information

POC:
WENDY DUARTE

Form 5500 Series

Employer Identification Number (EIN):
134149310
Plan Year:
2009
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-04 2018-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-08-04 2018-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-31 2016-08-04 Address 11 EAST 26TH STREET, 21ST FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-12-15 2011-10-31 Address 20 W. 20TH STREET, STE. 405, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180830000523 2018-08-30 SURRENDER OF AUTHORITY 2018-08-30
161209006152 2016-12-09 BIENNIAL STATEMENT 2016-12-01
160804000424 2016-08-04 CERTIFICATE OF CHANGE 2016-08-04
151117006132 2015-11-17 BIENNIAL STATEMENT 2014-12-01
130717006435 2013-07-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911YP12F2109
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
41406.10
Base And Exercised Options Value:
41406.10
Base And All Options Value:
41406.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-11
Description:
SUPPLY
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7910: FLOOR POLISHERS AND VACUUM CLEANING EQUIPMENT
Procurement Instrument Identifier:
GS35F0025X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
125000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-10-21
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

USAspending Awards / Financial Assistance

Date:
2014-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-334000.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2018-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BLUE WOLF GROUP, LLC
Party Role:
Plaintiff
Party Name:
PRO CUSTOM SOLAR LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-01-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLUE WOLF GROUP, LLC
Party Role:
Defendant
Party Name:
KINCKLE
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State