Search icon

BLUE SKIES REAL ESTATE HOLDING CORPORATION

Company Details

Name: BLUE SKIES REAL ESTATE HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2003 (22 years ago)
Date of dissolution: 28 May 2019
Entity Number: 2861822
ZIP code: 12061
County: Columbia
Place of Formation: New York
Address: 15 TROY ROAD, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SUZANNE MAHAR Agent 309 MAPLE LANE, VALATIE, NY, 12184

DOS Process Agent

Name Role Address
BLUE SKIES REAL ESTATE HOLDING CORPORATION DOS Process Agent 15 TROY ROAD, EAST GREENBUSH, NY, United States, 12061

Chief Executive Officer

Name Role Address
GEORGE BALOGH Chief Executive Officer 15 TROY ROAD, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
2017-02-15 2019-03-05 Address 15 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2017-02-15 2019-03-05 Address 15 TROY ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
2013-01-18 2017-02-15 Address 1 GREENBUSH AVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2011-01-11 2017-02-15 Address 1 GREENBUSH AVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
2011-01-11 2017-02-15 Address 1 GREENBUSH AVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190528000836 2019-05-28 CERTIFICATE OF DISSOLUTION 2019-05-28
190305061302 2019-03-05 BIENNIAL STATEMENT 2019-01-01
170215006378 2017-02-15 BIENNIAL STATEMENT 2017-01-01
150123006516 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130118002046 2013-01-18 BIENNIAL STATEMENT 2013-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State