Search icon

BLUE RIDGE NUMERICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD M FOEHR Chief Executive Officer 111 MCINNIS PKWY, SAN RAFAEL, CA, United States, 94903

History

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)

Filings

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