Search icon

BLUEFLY, INC.

Company Details

Name: BLUEFLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2001 (24 years ago)
Entity Number: 2601872
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 42 W. 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH C. PARK Chief Executive Officer 42 W. 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 W. 39TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-06-24 2013-02-08 Address 42 W. 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-03-10 2005-06-24 Address 42 W. 39TH ST., 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-03-10 2005-06-24 Address 42 W. 39TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-03-10 2005-06-24 Address 42 W. 39TH ST, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-02-02 2001-02-02 Address 42 WEST 39TH STREET 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-02-02 2003-03-10 Address 42 W 39TH STREET 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130208006561 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110217002729 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090227002023 2009-02-27 BIENNIAL STATEMENT 2009-02-01
070312002652 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050624002100 2005-06-24 BIENNIAL STATEMENT 2005-02-01
030310002509 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010205000395 2001-02-05 CERTIFICATE OF AMENDMENT 2001-02-05
010202000785 2001-02-02 APPLICATION OF AUTHORITY 2001-02-02
010202000787 2001-02-02 CERTIFICATE OF MERGER 2001-02-02

Date of last update: 20 Jan 2025

Sources: New York Secretary of State