Search icon

BLUE RIO, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BLUE RIO, LLC, CONNECTICUT 1156653 CONNECTICUT

DOS Process Agent

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

History

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)

Filings

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