Name: | BLUECURRENT PUBLIC RELATIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2007 (17 years ago) |
Date of dissolution: | 25 Feb 2009 |
Entity Number: | 3559302 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-08 | 2009-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-04-08 | 2009-02-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-08-22 | 2008-04-08 | Address | 437 MADISON AVENUE 9TH FLOOR, ATTENTION DAS GENERAL COUNSEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090225000626 | 2009-02-25 | SURRENDER OF AUTHORITY | 2009-02-25 |
080408000881 | 2008-04-08 | CERTIFICATE OF CHANGE | 2008-04-08 |
071121000138 | 2007-11-21 | CERTIFICATE OF PUBLICATION | 2007-11-21 |
070822000604 | 2007-08-22 | APPLICATION OF AUTHORITY | 2007-08-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State