Name: | BLUETONE COMMUNICATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2013 (12 years ago) |
Entity Number: | 4339468 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLUETONE COMMUNICATIONS LLC 401(K) PLAN | 2020 | 461264003 | 2021-06-19 | BLUETONE COMMUNICATIONS LLC | 22 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-19 |
Name of individual signing | JACQUELINE SMITH |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-12-23 |
Business code | 517000 |
Sponsor’s telephone number | 5857398052 |
Plan sponsor’s address | 1163 PITTSFORD-VICTOR RD, STE 200, PITTSFORD, NY, 14534 |
Signature of
Role | Plan administrator |
Date | 2020-06-30 |
Name of individual signing | JACQUELINE SMITH |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-12-23 |
Business code | 517000 |
Sponsor’s telephone number | 5857398052 |
Plan sponsor’s address | 1163 PITTSFORD-VICTOR RD, STE 200, PITTSFORD, NY, 14534 |
Signature of
Role | Plan administrator |
Date | 2020-06-24 |
Name of individual signing | JSMITH3856 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-02 | 2015-05-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113003829 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210105062855 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-62490 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190122060630 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170110007159 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150521006062 | 2015-05-21 | BIENNIAL STATEMENT | 2015-01-01 |
130313000026 | 2013-03-13 | CERTIFICATE OF PUBLICATION | 2013-03-13 |
130102000063 | 2013-01-02 | APPLICATION OF AUTHORITY | 2013-01-02 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State