Name: | THE BLUE HOUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2010 (14 years ago) |
Date of dissolution: | 22 Feb 2022 |
Entity Number: | 3984270 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 EAST 37TH STREET, SUITE 6N, NEW YORK, NY, United States, 10016 |
Principal Address: | 303 E 37TH ST, 6N, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 303 EAST 37TH STREET, SUITE 6N, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSEPH IERACI | Chief Executive Officer | 303 E 37TH ST, 6N, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2022-08-24 | Address | 303 E 37TH ST, 6N, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-08-12 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-12 | 2022-08-24 | Address | 303 EAST 37TH STREET, SUITE 6N, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220824003697 | 2022-02-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-22 |
180806006837 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
180307006553 | 2018-03-07 | BIENNIAL STATEMENT | 2016-08-01 |
140814006429 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
121009002356 | 2012-10-09 | BIENNIAL STATEMENT | 2012-08-01 |
100812000679 | 2010-08-12 | CERTIFICATE OF INCORPORATION | 2010-08-12 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State