Search icon

BLUE 449, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUE 449, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2003 (22 years ago)
Entity Number: 2992372
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 375 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, United States, 10014
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BLUE 449, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SARAH KRAMER Chief Executive Officer 375 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, United States, 10014

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
undefined602389900
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 375 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address 375 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-12-03 2023-12-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035795 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211229002935 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191203060204 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-38366 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38365 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State