Search icon

BLUESTAR-BUFFALO

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 3345 Point Pleasant Rd, Hebron, KY, United States, 41048

Chief Executive Officer

Name Role Address
RYAN GIRVIN Chief Executive Officer 3345 POINT PLEASANT ROAD, HEBRON, KY, United States, 41048

History

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)

Filings

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