Name: | BLUESTAR-BUFFALO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2002 (23 years ago) |
Entity Number: | 2749919 |
ZIP code: | 41048 |
County: | Erie |
Place of Formation: | Kentucky |
Foreign Legal Name: | UNITED RADIO INCORPORATED |
Fictitious Name: | BLUESTAR-BUFFALO |
Address: | 3345 Point Pleasant Rd, Hebron, KY, United States, 41048 |
Principal Address: | 3345 POINT PLEASANT ROAD, HEBRON, KY, United States, 41048 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 3345 Point Pleasant Rd, Hebron, KY, United States, 41048 |
Name | Role | Address |
---|---|---|
RYAN GIRVIN | Chief Executive Officer | 3345 POINT PLEASANT ROAD, HEBRON, KY, United States, 41048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 3345 POINT PLEASANT ROAD, HEBRON, KY, 41048, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-05-13 | 2024-05-03 | Address | 3345 POINT PLEASANT ROAD, HEBRON, KY, 41048, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2010-05-13 | Address | 24 SPIRAL DR., FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer) |
2004-05-12 | 2010-05-13 | Address | 24 SPIRAL DR., FLORENCE, KY, 41042, USA (Type of address: Principal Executive Office) |
2002-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503003458 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
221028003043 | 2022-10-28 | BIENNIAL STATEMENT | 2022-04-01 |
200430060055 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180426006037 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160404007405 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140428006507 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120608002649 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100513002383 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State