Search icon

BLUE APRON, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW SALZBERG Chief Executive Officer 324 MAUJER ST, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 MAUJER STREET, BROOKLYN, NY, United States, 11206

Form 5500 Series

Employer Identification Number (EIN):
454001636
Plan Year:
2019
Number Of Participants:
2348
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3792
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1918
Plan Year:
2016
Number Of Participants:
1840
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2015-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
RICCOBONO
Party Role:
Plaintiff
Party Name:
BLUE APRON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State