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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
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) |
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