Search icon

BLUESNAP, INC.

Company Details

Name: BLUESNAP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2013 (12 years ago)
Entity Number: 4370276
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 800 SOUTH STREET, SUITE 640, WALTHAM, MA, United States, 02453

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLUESNAP, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JR. RALPH A. DANGELMAIER Chief Executive Officer 800 SOUTH STREET, SUITE 640, WALTHAM, MA, United States, 02453

History

Start date End date Type Value
2023-03-25 2023-03-25 Address 800 SOUTH STREET, SUITE 640, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer)
2021-03-08 2023-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-07 2021-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-02 2023-03-25 Address 800 SOUTH STREET, SUITE 640, WALTHAM, MA, 02453, USA (Type of address: Chief Executive Officer)
2013-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230325000735 2023-03-25 BIENNIAL STATEMENT 2023-03-01
210308061742 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190307060943 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-63016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007065 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007684 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307000058 2013-03-07 APPLICATION OF AUTHORITY 2013-03-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State