Search icon

BLUEGROUND US, INC.

Company Details

Name: BLUEGROUND US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2017 (8 years ago)
Entity Number: 5170011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 101 5th Ave, 7th floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEXANDROS CHATZIELEFTHER Chief Executive Officer 106 W 32ND STREET, OFFICE 113, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 106 W 32ND STREET, OFFICE 113, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 311 WEST 43RD ST, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-07-14 Address 311 WEST 43RD ST, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-07-14 Address 311 W. 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-11 2019-10-21 Address 311 W. 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-07-14 2017-09-11 Address ATTN: CHELSEA SMITH, 500 BOYLSTON STREET, 14TH FL, BOSTON, MA, 02116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002531 2023-07-14 BIENNIAL STATEMENT 2023-07-01
211130001644 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191021060109 2019-10-21 BIENNIAL STATEMENT 2019-07-01
170911000287 2017-09-11 CERTIFICATE OF AMENDMENT 2017-09-11
170714000133 2017-07-14 APPLICATION OF AUTHORITY 2017-07-14

Date of last update: 31 Jan 2025

Sources: New York Secretary of State