Search icon

BLUE CITI LLC

Company Details

Name: BLUE CITI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2013 (12 years ago)
Entity Number: 4468735
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 180 E. 79TH STREET, STE. 3-C, NEW YORK, NY, United States, 10075

Central Index Key

CIK number Mailing Address Business Address Phone
0001699919 440 E. 79TH STREET, SUITE 4M, NEW YORK, NY, 10075 440 E. 79TH STREET, SUITE 4M, NEW YORK, NY, 10075 212-988-0474

Filings since 2020-07-15

Form type SC 13G
Filing date 2020-07-15
File View File

Filings since 2017-03-06

Form type SC 13G
Filing date 2017-03-06
File View File

DOS Process Agent

Name Role Address
BLUE CITI LLC DOS Process Agent 180 E. 79TH STREET, STE. 3-C, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2013-10-04 2017-10-18 Address 440 EAST 79TH STRET, SUITE 4M/CO MUSS, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211222002745 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191004061206 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171018006125 2017-10-18 BIENNIAL STATEMENT 2017-10-01
131004000509 2013-10-04 ARTICLES OF ORGANIZATION 2013-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609027 Other Contract Actions 2016-11-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-21
Termination Date 2018-09-20
Date Issue Joined 2017-01-05
Pretrial Conference Date 2017-01-20
Section 1332
Sub Section OC
Status Terminated

Parties

Name BLUE CITI LLC
Role Plaintiff
Name 5BARZ INTERNATIONAL INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State