Name: | BLUEMED GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2013 (12 years ago) |
Entity Number: | 4364158 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 446 STOCKHOLM STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MANUEL C. LEANO, JR. | DOS Process Agent | 446 STOCKHOLM STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
MANUEL LEANO JR | Agent | 446 STOCKHOLM STREET, RIDGEWOOD, NY, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-20 | 2025-02-02 | Address | 446 STOCKHOLM STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2013-11-06 | 2025-02-02 | Address | 446 STOCKHOLM STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Registered Agent) |
2013-02-22 | 2013-11-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-02-22 | 2013-12-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000954 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
230202004627 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
210204061363 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
170203006307 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
160906008144 | 2016-09-06 | BIENNIAL STATEMENT | 2015-02-01 |
131220000207 | 2013-12-20 | CERTIFICATE OF CHANGE | 2013-12-20 |
131106000493 | 2013-11-06 | CERTIFICATE OF CHANGE | 2013-11-06 |
130222000534 | 2013-02-22 | ARTICLES OF ORGANIZATION | 2013-02-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State