Name: | BLUE ELEVEN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2005 (20 years ago) |
Entity Number: | 3177568 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 222 W. 17TH STREET, 1D, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PARTINGTON | DOS Process Agent | 222 W. 17TH STREET, 1D, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THOMAS PARTINGTON | Chief Executive Officer | 222 W. 17TH STREET, 1D, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-03 | 2021-03-02 | Address | 89 MURRAY ST, 7J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2021-03-02 | Address | 89 MURRAY ST, 7J, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2017-05-15 | 2019-07-03 | Address | 89 MURRAY ST, 7J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2015-03-05 | 2017-05-15 | Address | 89 MURRAY ST, 7J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2015-03-05 | Address | 89 MURRAY ST, 7J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2009-03-12 | 2019-07-03 | Address | 89 MURRAY ST, 7J, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2009-03-12 | 2013-03-11 | Address | 89 MURRAY ST, 7J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2009-03-12 | Address | 245 W 51ST ST 401, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2009-03-12 | Address | 245 W 51ST 401, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-03-16 | 2009-03-12 | Address | 245 W. 51ST ST. #401, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210302060935 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190703060281 | 2019-07-03 | BIENNIAL STATEMENT | 2019-03-01 |
170515006149 | 2017-05-15 | BIENNIAL STATEMENT | 2017-03-01 |
150305006582 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130311007047 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110317002575 | 2011-03-17 | BIENNIAL STATEMENT | 2011-03-01 |
090312003094 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070405002027 | 2007-04-05 | BIENNIAL STATEMENT | 2007-03-01 |
050316000157 | 2005-03-16 | CERTIFICATE OF INCORPORATION | 2005-03-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State