Search icon

BLUE ELEVEN LTD.

Company Details

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

DOS Process Agent

Name Role Address
THOMAS PARTINGTON DOS Process Agent 222 W. 17TH STREET, 1D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
THOMAS PARTINGTON Chief Executive Officer 222 W. 17TH STREET, 1D, NEW YORK, NY, United States, 10011

History

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)

Filings

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