Name: | BLUELINX BUILDING PRODUCTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2004 (21 years ago) |
Entity Number: | 3040342 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | BLUELINX CORPORATION |
Fictitious Name: | BLUELINX BUILDING PRODUCTS |
Principal Address: | 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, United States, 30067 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLUELINX CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DWIGHT A. GIBSON | Chief Executive Officer | 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, United States, 30067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-04-11 | Address | 1950 SPECTRUM CIRCLE, SUITE 300, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2020-04-03 | 2024-04-11 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-05 | 2020-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411003849 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220418000854 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200403060536 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-39024 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006050 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State