Name: | BLUE STATE DIGITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049462 |
ZIP code: | 11417 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1675 BROADWAY, NEW YORK, NY, United States, 11417 |
Principal Address: | 41 Flatbush Avenue, Brooklyn, NY, United States, 11217 |
Contact Details
Phone +1 646-205-1155
Name | Role | Address |
---|---|---|
JOSEPH ROSPARS | Chief Executive Officer | 41 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT | DOS Process Agent | 1675 BROADWAY, NEW YORK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 41 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-04-29 | 2025-04-29 | Address | C/O WPP, 175 GREENWICH STREET, 31ST FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | C/O WPP, 175 GREENWICH STREET, 31ST FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-29 | Address | 41 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 41 FLATBUSH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429003306 | 2025-04-29 | CERTIFICATE OF TERMINATION | 2025-04-29 |
250417001397 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230316003976 | 2023-03-16 | BIENNIAL STATEMENT | 2023-02-01 |
210203060942 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190207060657 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State