Name: | BLUHORSE APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 2007 (18 years ago) |
Entity Number: | 3515280 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16323 PANTHEON PASS, DELRAY BEACH, FL, United States, 33446 |
Address: | MICHAEL S ARLEIN ESQ, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAYLAAN AHMAD-LLEWELLYN | Chief Executive Officer | 16323 PANTHEON PASS, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
PATTERSON BELKNAP WEBB & TYLER LLP | DOS Process Agent | MICHAEL S ARLEIN ESQ, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 16323 PANTHEON PASS, DELRAY BEACH, FL, 33446, USA (Type of address: Chief Executive Officer) |
2019-05-02 | 2021-05-06 | Address | 300 CENTRAL PARK WEST, 17C/D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2017-05-10 | 2019-05-02 | Address | MICHAEL S ARLAIS ESQ, 1131 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-05-04 | 2019-05-02 | Address | 300 CENERAL PARK WEST, 17C/D, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2015-03-25 | 2017-05-10 | Address | MICHAEL S ARLAIS ESQ, 1131 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-03-25 | 2015-05-04 | Address | 300 GENERAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2015-03-25 | 2019-05-02 | Address | 300 GENERAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2015-03-18 | 2015-03-25 | Address | 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process) |
2009-05-28 | 2015-03-25 | Address | 227 W 29TH STREET, 6F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2009-05-28 | 2015-03-25 | Address | 227 W 29TH STREET, 6F, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506062481 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060988 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190502060349 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170510006215 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150504007435 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
150325002015 | 2015-03-25 | BIENNIAL STATEMENT | 2013-05-01 |
150318000650 | 2015-03-18 | CERTIFICATE OF CHANGE | 2015-03-18 |
090528002636 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
070510000141 | 2007-05-10 | CERTIFICATE OF INCORPORATION | 2007-05-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State