Search icon

BLUETARP FINANCIAL, INC.

Company Details

Name: BLUETARP FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2004 (20 years ago)
Entity Number: 3142284
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE MONUMENT SQUARE, SUITE 800, PORTLAND, ME, United States, 04101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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
SCOTT SIMPSON Chief Executive Officer ONE MONUMENT SQUARE, SUITE 800, PORTLAND, ME, United States, 04101

History

Start date End date Type Value
2024-12-02 2024-12-02 Address ONE MONUMENT SQUARE, SUITE 800, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2021-01-20 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-01-20 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-12-05 2021-01-20 Address ONE MONUMENT SQUARE, SUITE 800, PORTLAND, ME, 04101, USA (Type of address: Service of Process)
2016-12-05 2024-12-02 Address ONE MONUMENT SQUARE, SUITE 800, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002136 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206002398 2022-12-06 BIENNIAL STATEMENT 2022-12-01
210120000331 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
201218060079 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181206006099 2018-12-06 BIENNIAL STATEMENT 2018-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State