Search icon

BLUESTONE CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUESTONE CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 816586
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 650 FIFTH AVE, NEW YORK, NY, United States, 10019
Address: ATTN CFO, 650 5TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 26000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN CFO, 650 5TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM G WALTERS Chief Executive Officer 650 FIFTH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-04-23 2001-04-23 Shares Share type: PAR VALUE, Number of shares: 26000000, Par value: 0.01
2001-04-23 2001-05-14 Shares Share type: PAR VALUE, Number of shares: 26000000, Par value: 0.01
1999-09-23 2001-06-13 Address 650 FIFTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-01 1999-09-23 Address 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1983-07-06 2001-04-23 Name WHALE SECURITIES CORP.

Filings

Filing Number Date Filed Type Effective Date
DP-2108895 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010913000427 2001-09-13 CERTIFICATE OF AMENDMENT 2001-09-13
010628000647 2001-06-28 CERTIFICATE OF MERGER 2001-06-28
010613002386 2001-06-13 BIENNIAL STATEMENT 2001-01-01
010514000287 2001-05-14 CERTIFICATE OF AMENDMENT 2001-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State