BLUE NILE OF DELAWARE

Name: | BLUE NILE OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2015 (10 years ago) |
Entity Number: | 4854688 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BLUE NILE, INC. |
Fictitious Name: | BLUE NILE OF DELAWARE |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 375 Ghent Road, Akron, OH, United States, 44333 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STASH PTAK | Chief Executive Officer | 375 GHENT ROAD, AKRON, OH, United States, 44333 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 411 1ST AVE S. STE 700, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 375 GHENT ROAD, AKRON, OH, 44333, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 3380 146TH PL SE SUITE 400, BELLEVUE, WA, 98007, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 411 1ST AVE S. STE 700, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-08-01 | Address | 3380 146TH PL SE SUITE 400, BELLEVUE, WA, 98007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041806 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230417011233 | 2023-04-17 | BIENNIAL STATEMENT | 2021-11-01 |
230411000922 | 2023-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-11 |
171121006220 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
151124000585 | 2015-11-24 | APPLICATION OF AUTHORITY | 2015-11-24 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State