Search icon

BLU DOT DESIGN & MANUFACTURING, INC.

Branch

Company Details

Name: BLU DOT DESIGN & MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2008 (17 years ago)
Branch of: BLU DOT DESIGN & MANUFACTURING, INC., Minnesota (Company Number bd898368-a3d4-e011-a886-001ec94ffe7f)
Entity Number: 3623072
ZIP code: 10005
County: Kings
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1321 TYLER ST NE, MINNEAPOLIS, MN, United States, 55413

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN CHRISTAKOS Chief Executive Officer 1321 TYLER ST NE, MINNEAPOLIS, MN, United States, 55413

History

Start date End date Type Value
2012-07-10 2016-01-21 Address 1323 TYLER ST NE, MINNEAPOLIS, MN, 55413, USA (Type of address: Chief Executive Officer)
2012-07-10 2016-01-21 Address 1323 TYLER ST NE, MINNEAPOLIS, MN, 55413, USA (Type of address: Principal Executive Office)
2008-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220411001055 2022-04-11 BIENNIAL STATEMENT 2022-01-01
200128060202 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-49105 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104006745 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160121006160 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140603002389 2014-06-03 BIENNIAL STATEMENT 2014-01-01
120710002292 2012-07-10 BIENNIAL STATEMENT 2012-01-01
080128000134 2008-01-28 APPLICATION OF AUTHORITY 2008-01-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State