BLUE TEE CORP.

Name: | BLUE TEE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1978 (47 years ago) |
Date of dissolution: | 27 Sep 1996 |
Entity Number: | 473839 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | 250 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10003 |
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 |
---|---|---|
RICHARD A SECRIST | Chief Executive Officer | 250 PARK AVE SOUTH, 2ND FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-24 | 1997-04-09 | Address | 250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1992-03-27 | 1997-04-09 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1990-01-05 | 1994-02-24 | Address | 250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1986-01-16 | 1990-01-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-01-16 | 1992-03-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160628024 | 2016-06-28 | ASSUMED NAME LLC INITIAL FILING | 2016-06-28 |
970409000895 | 1997-04-09 | CERTIFICATE OF CHANGE | 1997-04-09 |
960927000519 | 1996-09-27 | CERTIFICATE OF TERMINATION | 1996-09-27 |
940224002116 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930301002290 | 1993-03-01 | BIENNIAL STATEMENT | 1993-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State