HAZEL BLUE REALTY LLC

Name: | HAZEL BLUE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2001 (24 years ago) |
Date of dissolution: | 17 May 2023 |
Entity Number: | 2637508 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 184-27 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
HAZEL BLUE REALTY LLC | DOS Process Agent | 184-27 TUDOR ROAD, JAMAICA ESTATES, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2023-08-04 | Address | 184-27 TUDOR ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
2005-05-04 | 2023-05-02 | Address | 184-27 TUDOR ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process) |
2001-05-10 | 2005-05-04 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804003500 | 2023-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-17 |
230502003531 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210503062310 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190503060765 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170504006263 | 2017-05-04 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
611269 | LICENSE | INVOICED | 2004-01-30 | 75 | Home Improvement Contractor License Fee |
611270 | FINGERPRINT | INVOICED | 2004-01-23 | 75 | Fingerprint Fee |
611271 | TRUSTFUNDHIC | INVOICED | 2004-01-23 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State