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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUE DOT WAY LLC, COLORADO | 20231365671 | COLORADO |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., STE. 1 #086, BUFFALO, NY, United States, 14221 |
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) |
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