Name: | BLUE RIO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2008 (17 years ago) |
Entity Number: | 3631210 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ATLANTIC DEVELOPMENT GROUP llc, 450 WEST 14TH, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10014 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUE RIO, LLC, CONNECTICUT | 1156653 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ATLANTIC DEVELOPMENT GROUP llc, 450 WEST 14TH, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2024-08-19 | Address | C/O ATLANTIC DEVELOPMENT GROUP llc, 450 WEST 14TH, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2019-10-07 | 2023-04-03 | Address | C/O ATLANTIC DEVELOPMENT GROUP, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2018-10-04 | 2019-10-07 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-02-14 | 2018-10-04 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-18 | 2014-02-14 | Address | 155 AVE OF THE AMERICAS, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-02-13 | 2010-05-18 | Address | SPELLANE LLC, 708 THIRD AVE., 26TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819000894 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
230403003247 | 2022-09-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-01 |
191007000654 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
181004006413 | 2018-10-04 | BIENNIAL STATEMENT | 2018-02-01 |
140214006048 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
120323002064 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100518002212 | 2010-05-18 | BIENNIAL STATEMENT | 2010-02-01 |
080213000545 | 2008-02-13 | ARTICLES OF ORGANIZATION | 2008-02-13 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State