Name: | BLUE SPA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2006 (19 years ago) |
Date of dissolution: | 02 Nov 2011 |
Entity Number: | 3383493 |
ZIP code: | 13901 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1435 UPPER FRONT ST 3, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 299 B N MAIN ST, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUN ZI JIN | DOS Process Agent | 1435 UPPER FRONT ST 3, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
RI AN | Chief Executive Officer | 299 B N MAIN ST, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2011-03-11 | Address | HILLCREST SHOPPING CENTER, 299 B NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2006-06-30 | 2007-08-07 | Address | 3622 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102000455 | 2011-11-02 | CERTIFICATE OF DISSOLUTION | 2011-11-02 |
110311000332 | 2011-03-11 | CERTIFICATE OF CHANGE | 2011-03-11 |
100701002021 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080820002596 | 2008-08-20 | BIENNIAL STATEMENT | 2008-06-01 |
070807000802 | 2007-08-07 | CERTIFICATE OF CHANGE | 2007-08-07 |
060630000349 | 2006-06-30 | CERTIFICATE OF INCORPORATION | 2006-06-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State