Name: | BLUE RIDGE NUMERICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2007 (18 years ago) |
Date of dissolution: | 04 Mar 2015 |
Entity Number: | 3516200 |
ZIP code: | 10005 |
County: | Hamilton |
Place of Formation: | Virginia |
Principal Address: | 111 MCINNIS PKWY, SAN RAFAEL, CA, United States, 94903 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD M FOEHR | Chief Executive Officer | 111 MCINNIS PKWY, SAN RAFAEL, CA, United States, 94903 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-08 | 2012-08-21 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-08 | 2012-06-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-03-12 | 2011-04-08 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-03-12 | 2011-04-08 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2009-05-08 | 2011-07-27 | Address | 129 LOIS LANE, MINERAL, VA, 23117, USA (Type of address: Chief Executive Officer) |
2009-05-08 | 2011-07-27 | Address | 650 PETER JEFFERSON PLACE, SUITE 250, CHARLOTTESVILLE, VA, 22911, USA (Type of address: Principal Executive Office) |
2008-03-14 | 2010-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-03-14 | 2010-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94780 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94779 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150304000211 | 2015-03-04 | CERTIFICATE OF TERMINATION | 2015-03-04 |
130531006254 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
120821001430 | 2012-08-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-21 |
120612000638 | 2012-06-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-12 |
110727002264 | 2011-07-27 | BIENNIAL STATEMENT | 2011-05-01 |
110408000793 | 2011-04-08 | CERTIFICATE OF CHANGE | 2011-04-08 |
100312000072 | 2010-03-12 | CERTIFICATE OF CHANGE | 2010-03-12 |
090508002540 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State