Search icon

RASPBERRY BLUES INC.

Company Details

Name: RASPBERRY BLUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346321
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 675 3rd Avenue, FRNT C #1060, New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC MOORE Chief Executive Officer 675 3RD AVENUE, FRNT C #1060, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 675 3rd Avenue, FRNT C #1060, New York, NY, United States, 10017

Agent

Name Role Address
ISAAC MOORE Agent 675 3rd avenue, frnt c #1060, NEW YORK, NY, 10017

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 675 3RD AVENUE, FRNT C #1060, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 68 SOUTH SERVICE ROAD,, SUITE 100,, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 68 SOUTH SERVICE ROAD,, SUITE 100,, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 675 3RD AVENUE, FRNT C #1060, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 675 3rd avenue, frnt c #1060, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409001920 2025-04-08 CERTIFICATE OF CHANGE BY ENTITY 2025-04-08
240522001571 2024-05-22 BIENNIAL STATEMENT 2024-05-22
240522001615 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
230623002324 2023-06-21 CERTIFICATE OF CHANGE BY ENTITY 2023-06-21
220603000268 2022-06-02 CERTIFICATE OF CHANGE BY ENTITY 2022-06-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State