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 |
Name | Role | Address |
---|---|---|
MARLA MALCOLM BECK | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MALY BERNSTEIN | Chief Executive Officer | 7250 WOODMONT AVE., STE 200, BETHESDA, MD, United States, 20814 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-24-00933 | Appearance Enhancement Business License | 2024-04-25 | 2028-04-25 | 1164 3rd Ave, New York, NY, 10065-5913 |
AEB-22-01971 | Appearance Enhancement Business License | 2022-10-20 | 2026-10-20 | 404 Avenue of the Americas, New York, NY, 10011-8448 |
AEB-22-01972 | Appearance Enhancement Business License | 2022-10-20 | 2026-10-20 | 2034 Northern Blvd, Manhasset, NY, 11030-3540 |
AEB-21-00659 | Appearance Enhancement Business License | 2021-04-27 | 2025-04-27 | 61 Purchase St, Rye, NY, 10580-3014 |
AEB-21-00657 | Appearance Enhancement Business License | 2021-04-27 | 2025-04-27 | 8285 Jericho Tpke, Woodbury, NY, 11797-1807 |
AEB-21-00658 | Appearance Enhancement Business License | 2021-04-27 | 2025-04-27 | 865 Broadway, New York, NY, 10003-1201 |
AEB-21-00661 | Appearance Enhancement Business License | 2021-04-27 | 2025-04-27 | 1044 1st Ave, New York, NY, 10022-2990 |
AEB-21-00660 | Appearance Enhancement Business License | 2021-04-27 | 2025-04-27 | 1335 Avenue of the Americas, New York, NY, 10019-6012 |
AEB-20-02117 | Appearance Enhancement Business License | 2020-11-18 | 2024-11-18 | 1164 3rd Ave, New York, NY, 10065-5913 |
AEB-20-01656 | Appearance Enhancement Business License | 2020-09-09 | 2024-09-09 | 1311 3rd Ave, New York, NY, 10021-2978 |
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: Registered Agent) |
2020-07-28 | 2024-06-18 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-10-04 | 2020-07-28 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2017-10-04 | 2020-07-28 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2008-06-19 | 2017-10-04 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-06-19 | 2016-06-03 | Address | 1010 WISCONSIN AVE, STE 700, WASHINGTON, DC, 20007, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2024-06-18 | Address | 1010 WISCONSIN AVE, STE 700, WASHINGTON, DC, 20007, USA (Type of address: Chief Executive Officer) |
2006-06-23 | 2017-10-04 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
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 |
171004000662 | 2017-10-04 | CERTIFICATE OF CHANGE | 2017-10-04 |
160603006314 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140605006410 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120620006204 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100720002741 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-10 | No data | 865 BROADWAY, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-10-10 | No data | 184 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-26 | No data | 1335 6TH AVE, Manhattan, NEW YORK, NY, 10019 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-08-09 | No data | 275 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-20 | No data | 865 BROADWAY, Manhattan, NEW YORK, NY, 10003 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-09 | No data | 1311 3RD AVE, Manhattan, NEW YORK, NY, 10021 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-07-06 | No data | 1044 1ST AVE, Manhattan, NEW YORK, NY, 10022 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-06-30 | No data | 1208 MADISON AVE, Manhattan, NEW YORK, NY, 10128 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-26 | No data | 695 6TH AVE, Manhattan, NEW YORK, NY, 10010 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-02 | No data | 2305 BROADWAY, Manhattan, NEW YORK, NY, 10024 | ECB Warning Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
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 fails to post open door or window complaint sign | 1 | 1 | No data | 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 |
2015-05-15 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344299144 | 0215000 | 2019-09-11 | 2305 BROADWAY, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1496809 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 2020-01-17 |
Abatement Due Date | 2020-01-30 |
Current Penalty | 9639.0 |
Initial Penalty | 9639.0 |
Final Order | 2020-02-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge. Location: 2305 Broadway, New York, NY; Basement On or about 9/11/2019 a) An emergency exit door was locked by a metal bar and employees did not know how to open it. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1809979 | Americans with Disabilities Act - Other | 2018-10-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIGUEROA |
Role | Plaintiff |
Name | BLUEMERCURY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-29 |
Termination Date | 2023-11-07 |
Date Issue Joined | 2023-09-08 |
Pretrial Conference Date | 2022-11-18 |
Section | 1332 |
Sub Section | LR |
Status | Terminated |
Parties
Name | POZO, |
Role | Plaintiff |
Name | BLUEMERCURY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-02-16 |
Termination Date | 2024-03-18 |
Section | 1332 |
Status | Terminated |
Parties
Name | CEDENO |
Role | Plaintiff |
Name | BLUEMERCURY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-06-16 |
Termination Date | 2023-08-08 |
Section | 1201 |
Status | Terminated |
Parties
Name | BUNTING |
Role | Plaintiff |
Name | BLUEMERCURY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-12-07 |
Termination Date | 2023-02-28 |
Section | 1201 |
Status | Terminated |
Parties
Name | SANCHEZ |
Role | Plaintiff |
Name | BLUEMERCURY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-10-02 |
Termination Date | 2013-05-09 |
Pretrial Conference Date | 2013-01-22 |
Section | 0271 |
Status | Terminated |
Parties
Name | DR. DENNIS GROSS SKINCARE, LLC |
Role | Plaintiff |
Name | BLUEMERCURY, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-03-31 |
Termination Date | 2024-03-28 |
Date Issue Joined | 2021-05-19 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | BETHEL |
Role | Plaintiff |
Name | BLUEMERCURY, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State