Search icon

BLUE RIDGE CAPITAL OFFSHORE HOLDINGS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE RIDGE CAPITAL OFFSHORE HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2003 (22 years ago)
Entity Number: 2973920
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 2 blue hill plaza, 3RD FL, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
C/O BLUE RIDGE CAPITAL VENTURES, LLC DOS Process Agent 2 blue hill plaza, 3RD FL, PEARL RIVER, NY, United States, 10965

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001383403
Phone:
212-446-6200

Latest Filings

Form type:
4
File number:
001-32552
Filing date:
2007-06-14
File:
Form type:
3/A
File number:
001-32552
Filing date:
2007-02-06
File:

History

Start date End date Type Value
2021-09-21 2023-11-13 Address 2 blue hill plaza, lobby level, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2013-12-16 2021-09-21 Address 660 MADISON AVENUE, 20TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-06-01 2013-12-16 Address 660 MADISON AVENUE / 20TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-22 2010-06-01 Address 660 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2003-11-05 2009-04-22 Address 660 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003563 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211129002445 2021-11-29 BIENNIAL STATEMENT 2021-11-29
210921003081 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
191107060650 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171212006279 2017-12-12 BIENNIAL STATEMENT 2017-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State