Search icon

BLUHORSE APPAREL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAYLAAN AHMAD-LLEWELLYN Chief Executive Officer 16323 PANTHEON PASS, DELRAY BEACH, FL, United States, 33446

DOS Process Agent

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

History

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)

Filings

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