Name: | BLUE ANCHOR INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 2017 (7 years ago) |
Date of dissolution: | 24 Jul 2024 |
Entity Number: | 5229769 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIJIONG CHEN | DOS Process Agent | 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
LIJIONG CHEN | Chief Executive Officer | 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-16 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-14 | 2020-12-14 | Address | 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2020-12-14 | Address | 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2020-12-14 | 2024-08-06 | Address | 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2020-12-14 | 2024-08-06 | Address | 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2017-11-06 | 2022-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-11-06 | 2020-12-14 | Address | 520 W 123RD STREET, APT 4E, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001440 | 2024-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-24 |
201214060547 | 2020-12-14 | BIENNIAL STATEMENT | 2019-11-01 |
201214061314 | 2020-12-14 | BIENNIAL STATEMENT | 2019-11-01 |
171106010138 | 2017-11-06 | CERTIFICATE OF INCORPORATION | 2017-11-06 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9807116 | Marine Contract Actions | 1998-10-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLUE ANCHOR INC |
Role | Plaintiff |
Name | "M.V. ""ROMERAL"", " |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-09-04 |
Termination Date | 2000-04-10 |
Section | 0499 |
Parties
Name | BLUE ANCHOR INC |
Role | Plaintiff |
Name | L&P FRUIT CORP., |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 65 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-12-02 |
Termination Date | 2000-03-24 |
Section | 1333 |
Parties
Name | BLUE ANCHOR INC |
Role | Plaintiff |
Name | "M.V. ""ROMERAL"", " |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State