Name: | BLUE BARK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2005 (20 years ago) |
Entity Number: | 3165517 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | FERRIS, GLOVSKY AND POPEO, P.C., 666 THIRD AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | C/O PATRICIA KANTOR, ESQ., MINTZ, LEVIN, 666 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA KANOR, ESQ. MINTZ, LEVIN, COHN, | DOS Process Agent | FERRIS, GLOVSKY AND POPEO, P.C., 666 THIRD AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PATRICIA KANOR, ESQ. MINTZ, LEVIN, COHN, FERRIS, | Agent | GLOVSKY AND POPEO, P.C., 666 THIRD AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
PHOEBE CATES | Chief Executive Officer | C/O PATRICIA KANTOR, ESQ., MINTZ, LEVIN, 666 THIRD AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-09 | 2021-08-09 | Address | GLOVSKY AND POPEO, P.C., 66 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2021-08-09 | 2021-08-09 | Address | FERRIS, GLOVSKY AND POPEO, P.C., 666 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-08-09 | 2021-08-09 | Address | C/O PATRICIA KANTOR, ESQ., MINTZ, LEVIN, 666 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-06-18 | 2021-08-09 | Address | C/O PATRICIA KANTOR, ESQ., MINTZ, LEVIN, 666 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-04-25 | 2021-06-18 | Address | 119 W 57TH ST RM 1405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210809000238 | 2021-08-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-06 |
210618060192 | 2021-06-18 | BIENNIAL STATEMENT | 2019-02-01 |
090219002201 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070425003203 | 2007-04-25 | BIENNIAL STATEMENT | 2007-02-01 |
060428000577 | 2006-04-28 | CERTIFICATE OF CHANGE | 2006-04-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State