Search icon

BLUE ALTERNATIVE ASSET MANAGEMENT, L.L.C.

Company Details

Name: BLUE ALTERNATIVE ASSET MANAGEMENT, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2002 (22 years ago)
Entity Number: 2845696
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: C/O MELANIE DECINQUE, 32 OLD SLIP, 33RD FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BLUE ALTERNATIVE ASSET MANAGEMENT, L.L.C. DOS Process Agent C/O MELANIE DECINQUE, 32 OLD SLIP, 33RD FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-12-19 2016-12-13 Address C/O MELANIE DECINQUE, 237 PARK AVE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-31 2012-12-19 Address C/O MELANIE DECINQIE, 546 5TH AVE 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-01-14 2010-12-31 Address C/O GINA M. GIAQUINTO, 70 E. 55TH ST. 22ND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-12-13 2008-01-14 Address 70 EAST 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-10 2006-12-13 Address 420 LEXINGTON AVE STE 2650, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2002-12-16 2003-11-10 Address 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161213006359 2016-12-13 BIENNIAL STATEMENT 2016-12-01
121219006488 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101231002042 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081210002060 2008-12-10 BIENNIAL STATEMENT 2008-12-01
080509000133 2008-05-09 CERTIFICATE OF PUBLICATION 2008-05-09
080114000745 2008-01-14 CERTIFICATE OF CHANGE 2008-01-14
061213002271 2006-12-13 BIENNIAL STATEMENT 2006-12-01
041227002141 2004-12-27 BIENNIAL STATEMENT 2004-12-01
031110000715 2003-11-10 CERTIFICATE OF AMENDMENT 2003-11-10
021216000174 2002-12-16 APPLICATION OF AUTHORITY 2002-12-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State