Name: | BLUEWATER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1997 (28 years ago) |
Entity Number: | 2135538 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 107 Cary Place, bluewater, Freeport, NY, United States, 11520 |
Principal Address: | 107 CARY PLACE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA JENKINS | DOS Process Agent | 107 Cary Place, bluewater, Freeport, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
DONNA JENKINS | Chief Executive Officer | 107 CARY PLACE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 107 CARY PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2023-04-01 | Address | 107 CARY PL, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2017-04-25 | 2019-05-01 | Address | 107 CARY PL., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2011-04-18 | 2017-04-25 | Address | 107 CARY PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2011-04-18 | 2023-04-01 | Address | 107 CARY PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2011-04-18 | Address | 107 CARY PL., FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2011-04-18 | Address | 107 CARY PL., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1999-05-05 | 2011-04-18 | Address | 107 CARY PL., FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1997-04-21 | 1999-05-05 | Address | 107 CARY PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1997-04-21 | 2023-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401001463 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
210809002223 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
190501061924 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
170425006178 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
151217006234 | 2015-12-17 | BIENNIAL STATEMENT | 2015-04-01 |
130610002145 | 2013-06-10 | BIENNIAL STATEMENT | 2013-04-01 |
110418002562 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090326003077 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
070410002886 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050527002197 | 2005-05-27 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State