Name: | BLUEBRICK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2768958 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 W 23RD ST, 2317, NEW YORK, NY, United States, 10011 |
Principal Address: | 505 12TH ST, #4B, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 W 23RD ST, 2317, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SHLOMO GANTZ | Agent | 206 EAST 17TH STREET #1B, NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
SHLOMO GANTZ | Chief Executive Officer | 101 W 23RD ST, 2317, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-17 | 2006-05-19 | Address | 505 12TH ST, APT 10, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2002-05-20 | 2004-05-17 | Address | 206 EAST 17TH STREET #1B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178903 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
060519002588 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040517002179 | 2004-05-17 | BIENNIAL STATEMENT | 2004-05-01 |
020520000252 | 2002-05-20 | APPLICATION OF AUTHORITY | 2002-05-20 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State