Name: | BLUE LIGHT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2013 (12 years ago) |
Date of dissolution: | 14 Mar 2024 |
Entity Number: | 4355471 |
ZIP code: | 28314 |
County: | Jefferson |
Place of Formation: | Delaware |
Foreign Legal Name: | BLUE LIGHT, LLC |
Fictitious Name: | BLUE LIGHT SERVICES, LLC |
Address: | 400 westwood shopping center, suite 100, FAYETTEVILLE, NC, United States, 28314 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 400 westwood shopping center, suite 100, FAYETTEVILLE, NC, United States, 28314 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2024-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-11-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001461 | 2024-03-14 | SURRENDER OF AUTHORITY | 2024-03-14 |
221118000883 | 2022-11-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-17 |
SR-103941 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-103942 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130416000087 | 2013-04-16 | CERTIFICATE OF PUBLICATION | 2013-04-16 |
130205000129 | 2013-02-05 | APPLICATION OF AUTHORITY | 2013-02-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State