Name: | BLUESTONE GAS CORPORATION OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC TRANSPORTATION CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939690 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 500 Woodward Avenue, Suite 2900, Detroit, MI, United States, 48226 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLUESTONE GAS CORPORATION OF NEW YORK, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID J. SLATER | Chief Executive Officer | 500 WOODWARD AVENUE, SUITE 2900, DETROIT, MI, United States, 48226 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 500 WOODWARD AVENUE, SUITE 2900, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2020-05-28 | 2024-04-02 | Address | ONE ENERGY PLAZA, 16 WCB, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-05 | 2020-05-28 | Address | ONE ENERGY PLAZA, 1550 WCB, DETROIT, MI, 48226, USA (Type of address: Principal Executive Office) |
2016-04-05 | 2020-05-28 | Address | ONE ENERGY PLAZA, 1550 WCB, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2016-04-05 | Address | ONE ENERGY PLAZA, 2057 WCB, DETROIT, MI, 48226, USA (Type of address: Principal Executive Office) |
2014-04-23 | 2016-04-05 | Address | ONE ENERGY PLAZA, 2057 WCB, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000396 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220420000378 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
200528060361 | 2020-05-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54460 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54461 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180411006307 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160405006810 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140423006288 | 2014-04-23 | BIENNIAL STATEMENT | 2014-04-01 |
100421000659 | 2010-04-21 | CERTIFICATE OF INCORPORATION | 2010-04-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State