Name: | BLUE COLLAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2011 (14 years ago) |
Entity Number: | 4155380 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8 TULIP AVE, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
BLUE COLLAR LLC | DOS Process Agent | 8 TULIP AVE, FARMINGVILLE, NY, United States, 11738 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2023-10-19 | Address | 8 TULIP AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
2012-08-31 | 2017-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-07 | 2012-08-31 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-02-07 | 2012-08-24 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019000479 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
220714003148 | 2022-07-14 | BIENNIAL STATEMENT | 2021-10-01 |
200805060169 | 2020-08-05 | BIENNIAL STATEMENT | 2019-10-01 |
180201002006 | 2018-02-01 | BIENNIAL STATEMENT | 2017-10-01 |
171201000403 | 2017-12-01 | CERTIFICATE OF CHANGE | 2017-12-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State