Name: | BLUEJAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2005 (20 years ago) |
Date of dissolution: | 08 Dec 2017 |
Entity Number: | 3201069 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-05 | 2009-08-27 | Address | 4 WORLD FINANCIAL CENTER, NEW YORK, NY, 10080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41238 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41237 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171208000481 | 2017-12-08 | CERTIFICATE OF TERMINATION | 2017-12-08 |
170502006397 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150508006001 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130503006003 | 2013-05-03 | BIENNIAL STATEMENT | 2013-05-01 |
110707002471 | 2011-07-07 | BIENNIAL STATEMENT | 2011-05-01 |
090827000960 | 2009-08-27 | CERTIFICATE OF CHANGE | 2009-08-27 |
050715001013 | 2005-07-15 | AFFIDAVIT OF PUBLICATION | 2005-07-15 |
050715001012 | 2005-07-15 | AFFIDAVIT OF PUBLICATION | 2005-07-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State