Name: | COPPERBLU, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2017 (8 years ago) |
Entity Number: | 5140622 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 100 CHURCH ST, RM 800, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD RICKETTS | Chief Executive Officer | 100 CHURCH ST, RM 800, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-26 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-22 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-05-22 | 2021-05-26 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930007571 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929022566 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210526060137 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190522060249 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
170522010005 | 2017-05-22 | CERTIFICATE OF INCORPORATION | 2017-05-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State