Name: | BLUE EDGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2012 (13 years ago) |
Entity Number: | 4282569 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 438 MAIN STREET, SUITE 910, BUFFALO, NY, United States, 14202 |
Principal Address: | 105 WESTWOOD ROAD, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CZOSEK | Chief Executive Officer | 105 WESTWOOD ROAD, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
BLUE EDGE CORP. | DOS Process Agent | 438 MAIN STREET, SUITE 910, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 105 WESTWOOD ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-02 | 2025-05-07 | Address | 438 MAIN STREET, SUITE 910, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2024-08-02 | 2024-08-02 | Address | 105 WESTWOOD ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2025-05-07 | Address | 105 WESTWOOD ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001899 | 2025-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-11 |
240802002376 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220808003326 | 2022-08-08 | BIENNIAL STATEMENT | 2022-08-01 |
200803060379 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006058 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State