Search icon

THE BLUE HOUND, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 EAST 37TH STREET, SUITE 6N, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH IERACI Chief Executive Officer 303 E 37TH ST, 6N, NEW YORK, NY, United States, 10016

History

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)

Filings

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