Name: | BLUESTONE DEVELOPERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2005 (20 years ago) |
Entity Number: | 3166714 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Project Management, development, construction and consulting. |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 418 Broadway Ste R, Albany, NY, United States, 12207 |
Contact Details
Phone +1 347-602-1371
Website http://www.bluestonedevelopers.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JEROME BLUE | Chief Executive Officer | 12 DONNA DRIVE, OYSTER BAY, NY, United States, 11771 |
Number | Type | End date |
---|---|---|
31BL1103780 | CORPORATE BROKER | 2026-02-14 |
109917279 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 626 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer) |
2025-02-18 | 2025-02-18 | Address | 12 DONNA DRIVE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2022-03-11 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-10 | 2022-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-09 | 2025-02-18 | Address | 626 REXCORP PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003697 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230201000038 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220310000498 | 2022-03-10 | BIENNIAL STATEMENT | 2021-02-01 |
090210002494 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
080609000856 | 2008-06-09 | CERTIFICATE OF CHANGE | 2008-06-09 |
Date of last update: 19 May 2025
Sources: New York Secretary of State