BLUE HIGHWAY, INC.

Name: | BLUE HIGHWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2011 (14 years ago) |
Date of dissolution: | 15 Jul 2015 |
Entity Number: | 4095462 |
ZIP code: | 13244 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2-212 CENTER FOR SCIENCE & TEC, SYRACUSE, NY, United States, 13244 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS BOTTEGO | DOS Process Agent | 2-212 CENTER FOR SCIENCE & TEC, SYRACUSE, NY, United States, 13244 |
Name | Role | Address |
---|---|---|
ALBERT DI RIENZO | Chief Executive Officer | 2-212 CENTER FOR SCIENCE & TEC, SYRACUSE, NY, United States, 13244 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-17 | 2013-05-21 | Address | OFFICE OF UNIVERSITY COUNSEL,, CROUSE HINDS HALL, SUITE 513, SYRACUSE, NY, 13244, 2130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150715000326 | 2015-07-15 | CERTIFICATE OF DISSOLUTION | 2015-07-15 |
130521006208 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110721000175 | 2011-07-21 | CERTIFICATE OF AMENDMENT | 2011-07-21 |
110517000573 | 2011-05-17 | CERTIFICATE OF INCORPORATION | 2011-05-17 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State