Search icon

BLUESTONE DIRECT LLC

Company Details

Name: BLUESTONE DIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4072778
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CX08 Active Non-Manufacturer 2015-04-27 2024-03-02 No data No data

Contact Information

POC RONAN TAYLOR
Phone +1 516-433-4666
Address 6 WALNUT COURT, PLAINVIEW, NY, 11803 1908, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the llc DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-03-29 2024-04-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-29 2024-04-29 Address 1967 WEHRLE DRIVE STE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-06-21 2023-03-29 Address 1967 WEHRLE DRIVE STE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-05-22 2017-06-21 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14211, USA (Type of address: Registered Agent)
2017-03-13 2023-03-29 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-10-13 2017-03-13 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2014-10-29 2016-10-13 Address 6 WALNUT COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2011-03-25 2014-10-29 Address 35-15 84TH STREET, 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429000809 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
230329003140 2023-03-29 BIENNIAL STATEMENT 2023-03-01
190329060354 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170621000037 2017-06-21 CERTIFICATE OF CHANGE 2017-06-21
170522000830 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
170313006451 2017-03-13 BIENNIAL STATEMENT 2017-03-01
161013000677 2016-10-13 CERTIFICATE OF CHANGE 2016-10-13
141029006330 2014-10-29 BIENNIAL STATEMENT 2013-03-01
110325000327 2011-03-25 ARTICLES OF ORGANIZATION 2011-03-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State