Search icon

BLUE SHORE LLC

Company Details

Name: BLUE SHORE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3370512
ZIP code: 06830
County: Queens
Place of Formation: New York
Address: 27 ALPINE ROAD, 27 ALPINE ROAD, GREENWICH, CT, United States, 06830

Agent

Name Role Address
sandra nogalo Agent 3704 19th avenue, ASTORIA, NY, 11105

DOS Process Agent

Name Role Address
BLUE SHORE LLC DOS Process Agent 27 ALPINE ROAD, 27 ALPINE ROAD, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2023-12-14 2024-06-03 Address 3704 19th avenue, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2023-12-14 2024-06-03 Address 27 ALPINE ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2022-10-05 2023-12-14 Address 3704 19th avenue, ASTORIA, NY, 11105, USA (Type of address: Registered Agent)
2022-10-05 2023-12-14 Address 3704 19th avenue, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-06-02 2022-10-05 Address 55 MANOR POND LANE, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004038 2024-06-03 BIENNIAL STATEMENT 2024-06-03
231214001464 2023-12-14 BIENNIAL STATEMENT 2023-12-14
221005002599 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
200604060583 2020-06-04 BIENNIAL STATEMENT 2020-06-01
160603006042 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140624000324 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24
120605006335 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002477 2010-06-14 BIENNIAL STATEMENT 2010-06-01
090714000758 2009-07-14 CERTIFICATE OF AMENDMENT 2009-07-14
080602002189 2008-06-02 BIENNIAL STATEMENT 2008-06-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State