Search icon

EMERALD BLUE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN FARRELLY Chief Executive Officer 51 CLIFF ST., NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
C/O THE CORP DOS Process Agent 51 Cliff St., New Rochelle, NY, United States, 10801

History

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)

Filings

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