Name: | BLUEBERRY COVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2013 (11 years ago) |
Entity Number: | 4460317 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-07 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-07 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-26 | 2015-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-26 | 2015-10-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-09-18 | 2014-08-26 | Address | 345 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905001724 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210922003037 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
190903062070 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
151007000692 | 2015-10-07 | CERTIFICATE OF CHANGE | 2015-10-07 |
140826000140 | 2014-08-26 | CERTIFICATE OF CHANGE | 2014-08-26 |
131226000432 | 2013-12-26 | CERTIFICATE OF PUBLICATION | 2013-12-26 |
130918000149 | 2013-09-18 | ARTICLES OF ORGANIZATION | 2013-09-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State