Name: | BLUESKY FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2004 (21 years ago) |
Date of dissolution: | 22 Aug 2017 |
Entity Number: | 3035835 |
ZIP code: | 94583 |
County: | Dutchess |
Place of Formation: | California |
Address: | 5000 EXECUTIVE PKWY #275, SAN RAMON, CA, United States, 94583 |
Principal Address: | 5000 EXECUTIVE PARKWAY, SUITE 275, SAN RAMON, CA, United States, 94583 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN S HALL | Chief Executive Officer | 5000 EXECUTIVE PARKWAY, SUITE 275, SAN RAMON, CA, United States, 94583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5000 EXECUTIVE PKWY #275, SAN RAMON, CA, United States, 94583 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-26 | 2017-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-11-26 | 2017-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-21 | 2014-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2014-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-28 | 2012-08-21 | Address | 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170822000999 | 2017-08-22 | SURRENDER OF AUTHORITY | 2017-08-22 |
160407006160 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
141126000039 | 2014-11-26 | CERTIFICATE OF CHANGE | 2014-11-26 |
140415006555 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120821001450 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State