Search icon

BLUE SKY CONSULTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE SKY CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4000639
ZIP code: 10075
County: Nassau
Place of Formation: New York
Address: 345 EAST 80TH ST, APT 5C, NEW YORK, NY, United States, 10075
Principal Address: 345 EAST 80TH ST, APT 5C, NY, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JILLIAN URRUTIA DOS Process Agent 345 EAST 80TH ST, APT 5C, NEW YORK, NY, United States, 10075

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JILLIAN URRUTIA Chief Executive Officer 345 EAST 80TH ST, APT 5C, NY, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
273619200
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-05 2020-09-09 Address 1474 3RD AVE, 2S, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2016-09-06 2020-09-09 Address 1474 THIRD AVE APT 2S, NY, NY, 10028, USA (Type of address: Chief Executive Officer)
2016-09-06 2018-09-05 Address 1474 THIRD AVE APT 2S, APT 4, NY, NY, 10028, USA (Type of address: Service of Process)
2014-09-18 2016-09-06 Address 315 E 73RD ST, APT 4, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-09-18 2016-09-06 Address 315 E 73RD ST, APT 4, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200909060085 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180905006105 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006802 2016-09-06 BIENNIAL STATEMENT 2016-09-01
151113000043 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13
140918006129 2014-09-18 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State