Search icon

BLUEGRASS LLC

Company Details

Name: BLUEGRASS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 May 2006 (19 years ago)
Date of dissolution: 05 Dec 2023
Entity Number: 3363697
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 335 MADISON AVENUE, 23RD FL, ATTN:EKATERINA KLIMENTOVA, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CERITY PARTNERS LLC DOS Process Agent 335 MADISON AVENUE, 23RD FL, ATTN:EKATERINA KLIMENTOVA, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2021-05-11 2023-12-19 Address 335 MADISON AVENUE, 23RD FL, ATTN:EKATERINA KLIMENTOVA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-05-10 2021-05-11 Address 335 MADISON AVE 23 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-05-14 2021-05-10 Address 230 PARK AVE 32ND FLR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2012-05-03 2014-05-14 Address 521 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2006-05-17 2012-05-03 Address 30 VESEY ST., STE. 900, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219003611 2023-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-05
210511000536 2021-05-11 CERTIFICATE OF CHANGE 2021-05-11
210510060259 2021-05-10 BIENNIAL STATEMENT 2020-05-01
160516006489 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140514006311 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120503006425 2012-05-03 BIENNIAL STATEMENT 2012-05-01
080516002190 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060922000025 2006-09-22 CERTIFICATE OF PUBLICATION 2006-09-22
060517000869 2006-05-17 ARTICLES OF ORGANIZATION 2006-05-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State