Name: | BLUE MOUNTAIN HOMES CALIFORNIA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Feb 2014 (11 years ago) |
Date of dissolution: | 08 Jul 2024 |
Entity Number: | 4525364 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | California |
Foreign Legal Name: | BLUE MOUNTAIN HOMES, LLC |
Fictitious Name: | BLUE MOUNTAIN HOMES CALIFORNIA, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-07 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002850 | 2024-07-08 | SURRENDER OF AUTHORITY | 2024-07-08 |
240201042238 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220224003781 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
200203060339 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190807000947 | 2019-08-07 | CERTIFICATE OF CHANGE | 2019-08-07 |
190719060175 | 2019-07-19 | BIENNIAL STATEMENT | 2018-02-01 |
SR-66543 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140206000632 | 2014-02-06 | APPLICATION OF AUTHORITY | 2014-02-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State