Search icon

BLUEWATER REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
DONNA JENKINS DOS Process Agent 107 Cary Place, bluewater, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
DONNA JENKINS Chief Executive Officer 107 CARY PLACE, FREEPORT, NY, United States, 11520

History

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

Filings

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