Name: | BLUE MILL ENTERPRISES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 914396 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE. S., NEW YORK, NY, United States, 10016 |
Principal Address: | C/O R. LELAMER, 159 EAST 30TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT LELAMER | Chief Executive Officer | PO BOX 1782, NEW YORK, NY, United States, 10156 |
Name | Role | Address |
---|---|---|
DRESNER & HENLE, ESQS. | DOS Process Agent | 419 PARK AVE. S., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 2002-07-01 | Address | 227 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 2002-07-01 | Address | C/O FRANCE CROISSANT LTD, 227 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109205 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020701002411 | 2002-07-01 | BIENNIAL STATEMENT | 2002-05-01 |
000509002527 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980504002824 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
960604002319 | 1996-06-04 | BIENNIAL STATEMENT | 1996-05-01 |
000044007935 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
930304002045 | 1993-03-04 | BIENNIAL STATEMENT | 1992-05-01 |
B098230-3 | 1984-05-04 | CERTIFICATE OF INCORPORATION | 1984-05-04 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State