BLUESKY MARKETING GROUP, INC.

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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN S. HALL | Chief Executive Officer | 104 S WHITE ST, SUITE 206, WAKE FOREST, NC, United States, 27587 |
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 | 104 S WHITE ST, SUITE 206, WAKE FOREST, NC, 27587, 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 | 2025-01-29 | Address | 6700 KOLL CENTER PARKWAY, SUITE 215, PLEASANTON, CA, 94566, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State