-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
BLUEPRINT INCOME, INC.
Company Details
Name: |
BLUEPRINT INCOME, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
04 May 2016 (9 years ago)
|
Date of dissolution: |
08 Mar 2021 |
Entity Number: |
4940935 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
510 MADISON AVENUE, FLOOR 21, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
MATTHEW CAREY
|
DOS Process Agent
|
510 MADISON AVENUE, FLOOR 21, NEW YORK, NY, United States, 10022
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
Chief Executive Officer
Name |
Role |
Address |
MATTHEW CAREY
|
Chief Executive Officer
|
510 MADISON AVENUE, FLOOR 21, NEW YORK, NY, United States, 10022
|
Form 5500 Series
Employer Identification Number (EIN):
465747132
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2016-05-04
|
2020-12-16
|
Address
|
85 BROAD ST FL 17, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210308000080
|
2021-03-08
|
CERTIFICATE OF TERMINATION
|
2021-03-08
|
201216060479
|
2020-12-16
|
BIENNIAL STATEMENT
|
2020-05-01
|
170731000381
|
2017-07-31
|
CERTIFICATE OF AMENDMENT
|
2017-07-31
|
160504000318
|
2016-05-04
|
APPLICATION OF AUTHORITY
|
2016-05-04
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State