BLUE APRON, INC.

Name: | BLUE APRON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 2011 (14 years ago) |
Date of dissolution: | 27 Jan 2017 |
Entity Number: | 4174719 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 324 MAUJER STREET, BROOKLYN, NY, United States, 11206 |
Principal Address: | 324 MAUJER ST, BROOKLYN, NY, United States, 11206 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MATTHEW SALZBERG | Chief Executive Officer | 324 MAUJER ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 324 MAUJER STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-09 | 2013-07-29 | Address | MATTHEW SALZBERG, 280 PARK AVENUE SOUTH #9A, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170127000019 | 2017-01-27 | CERTIFICATE OF TERMINATION | 2017-01-27 |
140121002291 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
130729000161 | 2013-07-29 | CERTIFICATE OF CHANGE | 2013-07-29 |
120904000019 | 2012-09-04 | CERTIFICATE OF AMENDMENT | 2012-09-04 |
111209000273 | 2011-12-09 | APPLICATION OF AUTHORITY | 2011-12-09 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State