Search icon

J.W. BLUE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.W. BLUE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2001 (24 years ago)
Entity Number: 2629400
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 418 EAST 59TH ST #32B, NEW YORK, NY, United States, 10022
Principal Address: 589 FIFTH AVE, SUITE 1003, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 EAST 59TH ST #32B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY S RACKOVER Chief Executive Officer 418 E 59TH ST #32B, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
134170189
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-23 2017-04-05 Address 418 E 59TH ST #32B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-07-18 2007-04-05 Address 418 EAST 59TH ST #32B, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-04-15 2009-03-23 Address 242 PONTIAC PL, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2003-04-15 2005-07-18 Address 420 E 54TH ST / SUITE 27J, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-04-18 2005-07-18 Address 420 EAST 54TH STREET SUITE 27J, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405007189 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130515006477 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110419002947 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090323002466 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070405002294 2007-04-05 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State