Name: | BLUE MAN INDUSTRIALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 23 Jan 2015 |
Entity Number: | 3390092 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-27 | 2013-04-09 | Address | 599 BROADWAY, FL 6, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2010-04-09 | 2012-11-27 | Address | 411 LAFAYETTE STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-07-19 | 2010-04-09 | Address | 599 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150123000775 | 2015-01-23 | ARTICLES OF DISSOLUTION | 2015-01-23 |
140715006708 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
130409001123 | 2013-04-09 | CERTIFICATE OF CHANGE | 2013-04-09 |
121127006354 | 2012-11-27 | BIENNIAL STATEMENT | 2012-07-01 |
100908002011 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
100628000315 | 2010-06-28 | CERTIFICATE OF PUBLICATION | 2010-06-28 |
100409000493 | 2010-04-09 | CERTIFICATE OF AMENDMENT | 2010-04-09 |
080725002287 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060719000406 | 2006-07-19 | ARTICLES OF ORGANIZATION | 2006-07-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State