BLUESTONE JAMAICA I, LLC

Name: | BLUESTONE JAMAICA I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2006 (19 years ago) |
Entity Number: | 3422716 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 90-11 160TH STREET, SUITE 100, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
NHE MANAGEMENT ASSOC., LLC | DOS Process Agent | 90-11 160TH STREET, SUITE 100, JAMAICA, NY, United States, 11432 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2025-01-22 | Address | 90-11 160TH STREET, SUITE 100, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2006-10-11 | 2016-03-01 | Address | BRICKMAN & LIMMER, LLP, 175 GREAT NECK RD., SECOND FL., GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2006-10-11 | 2016-03-01 | Address | ATTN: LESLIE J. LEVINE, ESQ., 175 GREAT NECK RD., SECOND FL., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000874 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
221107001475 | 2022-11-07 | BIENNIAL STATEMENT | 2022-10-01 |
210105061768 | 2021-01-05 | BIENNIAL STATEMENT | 2020-10-01 |
200605060786 | 2020-06-05 | BIENNIAL STATEMENT | 2018-10-01 |
160301000676 | 2016-03-01 | CERTIFICATE OF CHANGE | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State