Search icon

BLUE TOMATO INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ELLEN ROSS Chief Executive Officer 12400 WILSHIRE BLVD., STE. 1275, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State