Search icon

BLUESTONE PRODUCTIONS, INC.

Headquarter

Company Details

Name: BLUESTONE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1993 (32 years ago)
Date of dissolution: 01 Dec 2003
Entity Number: 1692710
ZIP code: 10019
County: Delaware
Place of Formation: New York
Address: 245 WEST 55TH ST SUITE 1007, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 WEST 55TH ST SUITE 1007, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MATILDE P VALERA Chief Executive Officer 182-16 DALNY RD, JAMAICA ESTATES, NY, United States, 11432

Links between entities

Type:
Headquarter of
Company Number:
F01000003130
State:
FLORIDA

History

Start date End date Type Value
2001-02-02 2003-02-28 Address 135 WEST 29TH ST, #1202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-02 2003-02-28 Address 47 LEONARD ST, BOX 758, HANCOCK, NY, 13783, 0758, USA (Type of address: Chief Executive Officer)
2001-02-02 2003-02-28 Address 135 WEST 29TH ST, #1202, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-02-23 2001-02-02 Address 47 LEONARD ST., PO BOX 758, HANCOCK, NY, 13783, USA (Type of address: Principal Executive Office)
1999-02-23 2001-02-02 Address P.O. BOX 758, HANCOCK, NY, 13783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031201000145 2003-12-01 CERTIFICATE OF DISSOLUTION 2003-12-01
030228002768 2003-02-28 BIENNIAL STATEMENT 2003-01-01
010202002613 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990223002289 1999-02-23 BIENNIAL STATEMENT 1999-01-01
970319002029 1997-03-19 BIENNIAL STATEMENT 1997-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State