Search icon

BLUEMINT REAL ESTATE CORP.

Company Details

Name: BLUEMINT REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2012 (12 years ago)
Entity Number: 4335043
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, 37th Floor, Suite 3705, New York, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN JAJAN Chief Executive Officer 122 EAST 42ND STREET, 37TH FLOOR, SUITE 3705, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
JAJAN & ASSOCIATES, PLLC DOS Process Agent 122 East 42nd Street, 37th Floor, Suite 3705, New York, NY, United States, 10168

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 122 EAST 42ND STREET, 37TH FLOOR, SUITE 3705, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 40 WALL STREET SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-08-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-31 2025-01-02 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-08-31 2025-01-02 Address 40 WALL STREET SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-08-31 Address 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-08-31 Address 40 WALL STREET SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-08-31 2025-01-02 Address 122 EAST 42ND STREET, RM. 3705, AUTHORIZED PERSON, NY, 10168, USA (Type of address: Service of Process)
2020-01-21 2024-08-31 Address 40 WALL STREET SUITE 2506, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004056 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240831000263 2024-08-31 BIENNIAL STATEMENT 2024-08-31
201203060387 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200121060307 2020-01-21 BIENNIAL STATEMENT 2018-12-01
121219000330 2012-12-19 CERTIFICATE OF INCORPORATION 2012-12-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State