Entity Name: | BLUE TEE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 1986 (39 years ago) |
Date of dissolution: | 19 Sep 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Sep 1996 (29 years ago) |
Document Number: | P08884 |
FEI/EIN Number |
132925766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 PARK AVENUE S., 2ND FLOOR, NEW YORK, NY, 10003 |
Mail Address: | 250 PARK AVENUE S., 2ND FLOOR, NEW YORK, NY, 10003 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
KELLY, WILLIAM M. | Vice President | WENDOVER ROAD, RYE, NY |
KELLY, WILLIAM M. | Director | WENDOVER ROAD, RYE, NY |
PAUL, L.M. | Director | 1650 AVALON, BEAUMONT, TX |
D'AURIA, JERRY D. | AC | 810 ROUTE 34, MATAWAN, NJ |
POLLAN, BERT | Director | 1000 N LKE SHORE DR 2205, CHICAGO, IL |
POLLAN, BERT | Vice President | 1000 N LKE SHORE DR 2205, CHICAGO, IL |
SOUTHIEMER, ROBERT | Director | 56 BEATRICE CIRCLE, BELMONT, MA |
SECRIST, RICHARD A. | Chief Executive Officer | 36 LARNED ROAD, SUMMIT, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-03-16 | 250 PARK AVENUE S., 2ND FLOOR, NEW YORK, NY 10003 | - |
CHANGE OF MAILING ADDRESS | 1987-03-16 | 250 PARK AVENUE S., 2ND FLOOR, NEW YORK, NY 10003 | - |
NAME CHANGE AMENDMENT | 1986-07-02 | BLUE TEE CORP. | - |
EVENT CONVERTED TO NOTES | 1986-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-01-29 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State