Name: | CTBS EVERBLUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Mar 2002 (23 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 2747067 |
ZIP code: | 10282 |
County: | New York |
Place of Formation: | New York |
Address: | 2 River Terrace, PH31F, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 River Terrace, PH31F, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
TOM CHEM | Agent | 2 RIVER TERRACE PH31F, NEW YORK, NY, 10282 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-21 | 2025-02-04 | Address | 2 River Terrace, PH31F, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2022-06-21 | 2025-02-04 | Address | 2 RIVER TERRACE PH31F, NEW YORK, NY, 10282, USA (Type of address: Registered Agent) |
2021-11-13 | 2022-06-21 | Address | 2 RIVER TERRACE PH31F, NEW YORK, NY, 10282, USA (Type of address: Registered Agent) |
2021-11-13 | 2022-06-21 | Address | 2 River Terrace, PH31F, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2010-04-06 | 2021-11-13 | Address | 641 LEXINGTON AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-03-14 | 2010-04-06 | Address | 425 5TH AVE, APT 31B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-17 | 2008-03-14 | Address | 425 5TH AVE, APT 31B, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2002-03-26 | 2021-11-13 | Address | 143 WEST 4TH ST., NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2002-03-26 | 2006-03-17 | Address | 143 WEST 4TH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001352 | 2025-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-04 |
220621003512 | 2022-01-20 | CERTIFICATE OF PUBLICATION | 2022-01-20 |
211113000471 | 2021-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-12 |
211110003026 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
140306006542 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120502002261 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100406002557 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080314002478 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060317002122 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
040308002213 | 2004-03-08 | BIENNIAL STATEMENT | 2004-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3009167704 | 2020-05-01 | 0202 | PPP | 641 LEXINGTON AVE FL 30, NEW YORK, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State