Name: | EMERALD BLUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 2006 (19 years ago) |
Entity Number: | 3414450 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51 Cliff St., New Rochelle, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN FARRELLY | Chief Executive Officer | 51 CLIFF ST., NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
C/O THE CORP | DOS Process Agent | 51 Cliff St., New Rochelle, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-25 | 2025-03-25 | Address | 6 PINE RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2025-03-25 | 2025-03-25 | Address | 51 CLIFF ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-13 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-23 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-08 | 2025-03-25 | Address | 146 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2019-10-23 | 2020-09-08 | Address | 146 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2014-09-17 | 2025-03-25 | Address | 6 PINE RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003964 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
200908060566 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
191023060307 | 2019-10-23 | BIENNIAL STATEMENT | 2018-09-01 |
160902006379 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140917006220 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
101215002120 | 2010-12-15 | BIENNIAL STATEMENT | 2010-09-01 |
060919000847 | 2006-09-19 | CERTIFICATE OF INCORPORATION | 2006-09-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State