Search icon

BLUE DOT WAY LLC

Headquarter

Company Details

Name: BLUE DOT WAY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2019 (5 years ago)
Entity Number: 5640126
ZIP code: 14221
County: Albany
Place of Formation: New York
Address: 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221

Links between entities

Type Company Name Company Number State
Headquarter of BLUE DOT WAY LLC, COLORADO 20231365671 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE DOT WAY, LLC 401(K) PLAN 2023 843534317 2024-05-03 BLUE DOT WAY, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5857526833
Plan sponsor’s address 180 CABRINI BLVD, APT 84, NEW YORK, NY, 10033

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
BLUE DOT WAY, LLC 401(K) PLAN 2022 843534317 2023-05-28 BLUE DOT WAY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541600
Sponsor’s telephone number 5857526833
Plan sponsor’s address 180 CABRINI BLVD, APT 84, NEW YORK, NY, 10033

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221

History

Start date End date Type Value
2023-03-27 2023-10-19 Address 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-03-27 2023-10-19 Address 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-14 2023-03-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-03-14 2023-03-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-11-20 2023-03-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-11-20 2023-03-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-10-17 2019-11-20 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-10-17 2019-11-20 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231019002990 2023-10-19 BIENNIAL STATEMENT 2023-10-01
230327002930 2023-03-27 CERTIFICATE OF CHANGE BY ENTITY 2023-03-27
230314002305 2023-03-14 BIENNIAL STATEMENT 2021-10-01
200226000600 2020-02-26 CERTIFICATE OF PUBLICATION 2020-02-26
191120000055 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
191017010394 2019-10-17 ARTICLES OF ORGANIZATION 2019-10-17

Date of last update: 30 Jan 2025

Sources: New York Secretary of State