-
Home Page
›
-
Counties
›
-
Herkimer
›
-
85286
›
-
BIG BLUE HOLDINGS, LLC
Company Details
Name: |
BIG BLUE HOLDINGS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 Jul 2001 (24 years ago)
|
Date of dissolution: |
03 Mar 2008 |
Entity Number: |
2663933 |
ZIP code: |
85286
|
County: |
Herkimer |
Place of Formation: |
New York |
Address: |
C/O JOSEPH GIOVINAZZO, 211 W CARDINAL WAY, CHANDLER, AZ, United States, 85286 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O JOSEPH GIOVINAZZO, 211 W CARDINAL WAY, CHANDLER, AZ, United States, 85286
|
History
Start date |
End date |
Type |
Value |
2001-11-01
|
2007-07-16
|
Address
|
P.O. BOX 215, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
|
2001-07-25
|
2001-11-01
|
Address
|
25 CHATEAU DRIVE, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
080303000650
|
2008-03-03
|
ARTICLES OF DISSOLUTION
|
2008-03-03
|
070716002097
|
2007-07-16
|
BIENNIAL STATEMENT
|
2007-07-01
|
061201000259
|
2006-12-01
|
CERTIFICATE OF AMENDMENT
|
2006-12-01
|
050701002495
|
2005-07-01
|
BIENNIAL STATEMENT
|
2005-07-01
|
030623002338
|
2003-06-23
|
BIENNIAL STATEMENT
|
2003-07-01
|
011101000339
|
2001-11-01
|
CERTIFICATE OF CHANGE
|
2001-11-01
|
011005000099
|
2001-10-05
|
AFFIDAVIT OF PUBLICATION
|
2001-10-05
|
011005000095
|
2001-10-05
|
AFFIDAVIT OF PUBLICATION
|
2001-10-05
|
010725000180
|
2001-07-25
|
ARTICLES OF ORGANIZATION
|
2001-07-25
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State