Search icon

BLUE MILL ENTERPRISES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT LELAMER Chief Executive Officer PO BOX 1782, NEW YORK, NY, United States, 10156

DOS Process Agent

Name Role Address
DRESNER & HENLE, ESQS. DOS Process Agent 419 PARK AVE. S., NEW YORK, NY, United States, 10016

History

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)

Filings

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