Name: | BLUE HEDGE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2015 (10 years ago) |
Date of dissolution: | 16 Mar 2020 |
Entity Number: | 4795870 |
ZIP code: | 10193 |
County: | Rockland |
Place of Formation: | New York |
Address: | 4 GREEN HEDGES LANE, BLAUVELT, NY, United States, 10193 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4 GREEN HEDGES LANE, BLAUVELT, NY, United States, 10193 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-22 | 2019-07-30 | Address | 4 GREEN HEDGES LANE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
2015-07-28 | 2019-07-22 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200316000656 | 2020-03-16 | ARTICLES OF DISSOLUTION | 2020-03-16 |
190730000983 | 2019-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-07-30 |
190722060365 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170711006049 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
151029000081 | 2015-10-29 | CERTIFICATE OF PUBLICATION | 2015-10-29 |
150728000328 | 2015-07-28 | ARTICLES OF ORGANIZATION | 2015-07-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State