Search icon

BLUESTONE GAS CORPORATION OF NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
BLUESTONE GAS CORPORATION OF NEW YORK, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
DAVID J. SLATER Chief Executive Officer 500 WOODWARD AVENUE, SUITE 2900, DETROIT, MI, United States, 48226

History

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)

Filings

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