Search icon

BLU GIANT, LLC

Company Details

Name: BLU GIANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2012 (12 years ago)
Entity Number: 4325493
ZIP code: 12207
County: Suffolk
Place of Formation: Nebraska
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-02-18 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-18 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2020-02-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2020-02-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-11-01 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-22 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-11-22 2018-11-01 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-24 2016-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-24 2016-11-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-11-28 2012-11-28 Name GEMCOM, LLC

Filings

Filing Number Date Filed Type Effective Date
241104005185 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221128001325 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201112060383 2020-11-12 BIENNIAL STATEMENT 2020-11-01
200218000243 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18
SR-111348 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111349 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181101006667 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161122000146 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
161104000149 2016-11-04 CERTIFICATE OF AMENDMENT 2016-11-04
150224000574 2015-02-24 CERTIFICATE OF CHANGE 2015-02-24

Date of last update: 19 Feb 2025

Sources: New York Secretary of State