Name: | BLUUM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 2011 (13 years ago) |
Date of dissolution: | 06 Oct 2017 |
Entity Number: | 4153270 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 325 W. 38TH STREET, SUITE 1402, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARKUS RAUSCHNABEL | DOS Process Agent | 325 W. 38TH STREET, SUITE 1402, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MARKUS RAUSCHNABEL | Chief Executive Officer | 325 W. 38TH STREET, SUITE 1402, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2015-10-07 | Address | 69 W. HICKORY GROVE DR., LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2011-10-13 | 2015-10-07 | Address | 69 W. HICKORY GROVE DR., LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171006000078 | 2017-10-06 | SURRENDER OF AUTHORITY | 2017-10-06 |
151007006274 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
131023006383 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111013000898 | 2011-10-13 | APPLICATION OF AUTHORITY | 2011-10-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State