Search icon

BLUE ANCHOR INC

Company Details

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

DOS Process Agent

Name Role Address
LIJIONG CHEN DOS Process Agent 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
LIJIONG CHEN Chief Executive Officer 29-22 NORTHERN BLVD APT 2510, LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807116 Marine Contract Actions 1998-10-08 settled
Circuit Second Circuit
Origin original proceeding
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 1998-10-08
Termination Date 1999-11-08
Date Issue Joined 1998-11-12
Pretrial Conference Date 1999-03-17
Section 1333

Parties

Name BLUE ANCHOR INC
Role Plaintiff
Name "M.V. ""ROMERAL"", "
Role Defendant
9806253 Agricultural Acts 1998-09-04 voluntarily
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
9807116 Marine Contract Actions 1999-12-02 settled
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