Name: | BLUE CHIPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2003 (22 years ago) |
Date of dissolution: | 05 Jun 2020 |
Entity Number: | 2924357 |
ZIP code: | 14464 |
County: | Monroe |
Place of Formation: | New York |
Address: | 574 CLARKSON HAMLIN TL RD, HAMLIN, NY, United States, 14464 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ELLEN KOETZ | Chief Executive Officer | 574 CLARKSON HAMLIN TL RD, HAMLIN, NY, United States, 14464 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 574 CLARKSON HAMLIN TL RD, HAMLIN, NY, United States, 14464 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-21 | 2011-06-15 | Address | 574 CLARKSON HAMLIN TL RD, HAMLIN, NY, 14464, USA (Type of address: Chief Executive Officer) |
2005-09-21 | 2011-06-15 | Address | 574 CLARKSON HAMLIN TL RD, HAMLIN, NY, 14464, USA (Type of address: Principal Executive Office) |
2003-06-26 | 2011-06-15 | Address | 574 CLARKSON-HAMLIN TOWNLN RD, HAMLIN, NY, 14464, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200605000093 | 2020-06-05 | CERTIFICATE OF DISSOLUTION | 2020-06-05 |
190627060365 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170615006008 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150610006204 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
130710002334 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State