Search icon

BLUE SPRINGS HATCHERY, INC.

Company Details

Name: BLUE SPRINGS HATCHERY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2015 (9 years ago)
Entity Number: 4868682
ZIP code: 94597
County: New York
Place of Formation: Delaware
Address: 1340 Treat Blvd., Suite 600, Walnut Creek, CA, United States, 94597
Principal Address: 1340 TREAT BLVD. STE 600, WALNUT CREEK, CA, United States, 94597

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1340 Treat Blvd., Suite 600, Walnut Creek, CA, United States, 94597

Chief Executive Officer

Name Role Address
JOHN HANSON Chief Executive Officer 1340 TREAT BLVD., SUITE 600, WALNUT CREEK, CA, United States, 94597

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 1340 TREAT BLVD., SUITE 600, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-05 Address 1340 TREAT BLVD., SUITE 600, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2017-12-12 2019-12-02 Address 1340 TREAT BLVD., SUITE 600, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2017-02-02 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-02 2023-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231205002608 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211215003511 2021-12-15 BIENNIAL STATEMENT 2021-12-15
191202061939 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171212006322 2017-12-12 BIENNIAL STATEMENT 2017-12-01
170202000852 2017-02-02 CERTIFICATE OF CHANGE 2017-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State