Name: | BLUE CAPITAL MANAGEMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Sep 2009 (15 years ago) |
Entity Number: | 3851656 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 5TH AVE.,, #2439, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BLUE CAPITAL MANAGEMENT GROUP LLC | DOS Process Agent | 244 5TH AVE.,, #2439, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-28 | 2023-09-05 | Address | 244 5TH AVE.,, #2439, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-09-01 | 2009-12-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-09-01 | 2009-12-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000045 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210924000058 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190903060218 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905007081 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902006456 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130919006010 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
111114002372 | 2011-11-14 | BIENNIAL STATEMENT | 2011-09-01 |
091228000370 | 2009-12-28 | CERTIFICATE OF CHANGE | 2009-12-28 |
091214000583 | 2009-12-14 | CERTIFICATE OF PUBLICATION | 2009-12-14 |
090901000829 | 2009-09-01 | ARTICLES OF ORGANIZATION | 2009-09-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State