Name: | BLUESTONE CAPITAL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1994 (31 years ago) |
Date of dissolution: | 15 Nov 2001 |
Entity Number: | 1798524 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 575 5TH AVE 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERRY J. DUKES | Chief Executive Officer | 575 5TH AVE 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 5TH AVE 37TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-24 | 2000-02-18 | Shares | Share type: PAR VALUE, Number of shares: 70000, Par value: 0.01 |
1996-02-29 | 2000-03-02 | Address | 575 5TH AVE 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 2000-03-02 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1994-02-25 | 1996-02-29 | Address | ATT: ROBERT J. MITTMAN ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011115000271 | 2001-11-15 | CERTIFICATE OF DISSOLUTION | 2001-11-15 |
000418002486 | 2000-04-18 | BIENNIAL STATEMENT | 2000-02-01 |
000302002396 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
000218000235 | 2000-02-18 | CERTIFICATE OF AMENDMENT | 2000-02-18 |
960724000242 | 1996-07-24 | CERTIFICATE OF AMENDMENT | 1996-07-24 |
960326000418 | 1996-03-26 | CERTIFICATE OF AMENDMENT | 1996-03-26 |
960229002468 | 1996-02-29 | BIENNIAL STATEMENT | 1996-02-01 |
940225000277 | 1994-02-25 | CERTIFICATE OF INCORPORATION | 1994-02-25 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State