Name: | BLUE WATER HEAD HOLDING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2005 (20 years ago) |
Entity Number: | 3234059 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 125 MAIDEN LANE, SUITE 5C, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JOHN T. LILLIS, ESQ. | DOS Process Agent | 125 MAIDEN LANE, SUITE 5C, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-08 | 2025-01-06 | Address | WALL STREET PLAZA, 88 PINE STREET 7TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-20 | 2018-03-08 | Address | 7001 BRUSH HOLLOW ROAD, SUITE 214, WESTBURY, NY, 11590, 174, USA (Type of address: Service of Process) |
2007-11-21 | 2013-03-20 | Address | 7001 BRUSH HOLLOW ROAD, SUITE 214, WESTBURY, NY, 11590, -174, USA (Type of address: Service of Process) |
2005-07-22 | 2007-11-21 | Address | 750 LEXINGTON AVENUE, FOURTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106003453 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
180308002017 | 2018-03-08 | BIENNIAL STATEMENT | 2017-07-01 |
170410000145 | 2017-04-10 | CERTIFICATE OF AMENDMENT | 2017-04-10 |
130320006449 | 2013-03-20 | BIENNIAL STATEMENT | 2011-07-01 |
071121002311 | 2007-11-21 | BIENNIAL STATEMENT | 2007-07-01 |
050722000646 | 2005-07-22 | ARTICLES OF ORGANIZATION | 2005-07-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State