BLUE TOMATO INC.

Name: | BLUE TOMATO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2005 (20 years ago) |
Entity Number: | 3166820 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 736 BROADWAY, 11TH FL, NEW YORK, NY, United States, 10003 |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLEN ROSS | Chief Executive Officer | 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 736 BROADWAY / 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 736 BROADWAY / 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-02-12 | Address | 736 BROADWAY / 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-02-12 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002140 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
241015002888 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
230228003622 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210226060241 | 2021-02-26 | BIENNIAL STATEMENT | 2021-02-01 |
190225060250 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State