Name: | BLUEGATE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2008 (17 years ago) |
Branch of: | BLUEGATE PARTNERS, LLC, Florida (Company Number L08000025394) |
Entity Number: | 3671477 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Florida |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Number | Type | End date |
---|---|---|
10491200073 | LIMITED LIABILITY BROKER | 2026-05-29 |
10991200280 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401238253 | REAL ESTATE SALESPERSON | 2025-08-09 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2024-05-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-31 | 2024-05-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2008-05-14 | 2023-01-31 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003937 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
220601003954 | 2022-06-01 | BIENNIAL STATEMENT | 2022-05-01 |
230131000082 | 2022-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-12 |
200601061098 | 2020-06-01 | BIENNIAL STATEMENT | 2020-05-01 |
180515006230 | 2018-05-15 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State