Search icon

BLUEMERCURY, INC.

Company Details

Name: BLUEMERCURY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380087
ZIP code: 10528
County: Nassau
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 7250 WOODMONT AVE., STE 200, BETHESDA, MD, United States, 20814

Agent

Name Role Address
MARLA MALCOLM BECK Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MALY BERNSTEIN Chief Executive Officer 7250 WOODMONT AVE., STE 200, BETHESDA, MD, United States, 20814

Licenses

Number Type Date End date Address
AEB-24-00933 DOSAEBUSINESS 2024-04-25 2028-04-25 1164 3rd Ave, New York, NY, 10065
AEB-24-00933 Appearance Enhancement Business License 2024-04-25 2028-04-25 1164 3rd Ave, New York, NY, 10065-5913
AEB-22-01972 Appearance Enhancement Business License 2022-10-20 2026-10-20 2034 Northern Blvd, Manhasset, NY, 11030-3540

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 1010 WISCONSIN AVE, STE 700, WASHINGTON, DC, 20007, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 7250 WOODMONT AVE., STE 200, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2020-07-28 2024-06-18 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-28 2024-06-18 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2017-10-04 2020-07-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240618000664 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220629003748 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200728000513 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
200618060185 2020-06-18 BIENNIAL STATEMENT 2020-06-01
180618006084 2018-06-18 BIENNIAL STATEMENT 2018-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341799 OL VIO INVOICED 2021-06-28 500 OL - Other Violation
2913233 CL VIO INVOICED 2018-10-22 350 CL - Consumer Law Violation
2832502 CL VIO CREDITED 2018-08-23 260 CL - Consumer Law Violation
2642598 OL VIO CREDITED 2017-07-17 500 OL - Other Violation
2642604 OL VIO INVOICED 2017-07-17 750 OL - Other Violation
2089873 CL VIO CREDITED 2015-05-27 175 CL - Consumer Law Violation
172237 CL VIO INVOICED 2012-05-10 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-04 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-08-16 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2021-06-25 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data
2018-08-09 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-06-30 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2017-06-30 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2015-05-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-09-11
Type:
Complaint
Address:
2305 BROADWAY, NEW YORK, NY, 10024
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CEDENO
Party Role:
Plaintiff
Party Name:
BLUEMERCURY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BUNTING
Party Role:
Plaintiff
Party Name:
BLUEMERCURY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
BLUEMERCURY, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State