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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 WEST 55TH ST SUITE 1007, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MATILDE P VALERA | Chief Executive Officer | 182-16 DALNY RD, JAMAICA ESTATES, NY, United States, 11432 |
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) |
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