Search icon

BLUESKY MARKETING GROUP, INC.

Company Details

Name: BLUESKY MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 2004 (21 years ago)
Date of dissolution: 29 Jan 2025
Entity Number: 3084632
ZIP code: 12207
County: Dutchess
Place of Formation: California
Principal Address: 104 S White St, Suite 206, Wake Forest, NC, United States, 27587
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN S. HALL Chief Executive Officer 104 S WHITE ST, SUITE 206, WAKE FOREST, NC, United States, 27587

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 104 S WHITE ST, SUITE 206, WAKE FOREST, NC, 27587, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 6700 KOLL CENTER PARKWAY, SUITE 215, PLEASANTON, CA, 94566, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 6700 KOLL CENTER PARKWAY, SUITE 215, PLEASANTON, CA, 94566, USA (Type of address: Chief Executive Officer)
2024-07-05 2024-07-05 Address 104 S WHITE ST, SUITE 206, WAKE FOREST, NC, 27587, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-29 Address 6700 KOLL CENTER PARKWAY, SUITE 215, PLEASANTON, CA, 94566, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-29 Address 104 S WHITE ST, SUITE 206, WAKE FOREST, NC, 27587, USA (Type of address: Chief Executive Officer)
2024-07-05 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-05 2025-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-07-14 2024-07-05 Address 6700 KOLL CENTER PARKWAY, SUITE 215, PLEASANTON, CA, 94566, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129000751 2025-01-29 CERTIFICATE OF TERMINATION 2025-01-29
240705000237 2024-07-05 BIENNIAL STATEMENT 2024-07-05
220711001345 2022-07-11 BIENNIAL STATEMENT 2022-07-01
200714060155 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180703007492 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705008427 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141126000037 2014-11-26 CERTIFICATE OF CHANGE 2014-11-26
140701006105 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120821001458 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120713006115 2012-07-13 BIENNIAL STATEMENT 2012-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602752 Consumer Credit 2006-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-07
Termination Date 2006-07-10
Date Issue Joined 2006-05-02
Section 1981
Status Terminated

Parties

Name GROSS
Role Plaintiff
Name BLUESKY MARKETING GROUP, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State