Name: | BLUEFACE NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 2017 (8 years ago) |
Date of dissolution: | 06 Jul 2020 |
Entity Number: | 5119550 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BLUEFACE INC. |
Fictitious Name: | BLUEFACE NY |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-13 | 2018-06-05 | Address | 345 PARK AVE #1702, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200706000288 | 2020-07-06 | CERTIFICATE OF TERMINATION | 2020-07-06 |
SR-78520 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78521 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180605000144 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
170413000611 | 2017-04-13 | APPLICATION OF AUTHORITY | 2017-04-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State