BLUE RIBBON DIGITAL, LTD.

Name: | BLUE RIBBON DIGITAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2002 (23 years ago) |
Date of dissolution: | 16 Jun 2011 |
Entity Number: | 2783356 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 51 WHITE STREET, 2W, NEW YORK, NY, United States, 10013 |
Principal Address: | 51 WHITE ST, 2W, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW GREENE | Chief Executive Officer | 41 EAST 11TH STREET, 11TH FLR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 WHITE STREET, 2W, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2010-07-12 | Address | 95 MORTON ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2004-07-08 | 2006-06-05 | Address | 515 CANAL ST, GROUND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110616000415 | 2011-06-16 | CERTIFICATE OF DISSOLUTION | 2011-06-16 |
100712002612 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
090608000137 | 2009-06-08 | CERTIFICATE OF AMENDMENT | 2009-06-08 |
080624002667 | 2008-06-24 | BIENNIAL STATEMENT | 2008-06-01 |
060605002649 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State