Name: | BLAIR HOUSE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1986 (39 years ago) |
Entity Number: | 1085904 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-15 149 STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 21500
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY HILL MGMT | DOS Process Agent | 38-15 149 STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
LING HEI LI | Chief Executive Officer | 38-15 149 STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
LING HEI LI | Agent | 38-15 149 STREET, FLUSHING, NY, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-25 | 2015-12-18 | Address | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent) |
2013-11-25 | 2015-12-02 | Address | 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2010-08-31 | 2015-12-02 | Address | 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2015-12-02 | Address | 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2010-08-31 | 2013-11-25 | Address | 45-62 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180927006163 | 2018-09-27 | BIENNIAL STATEMENT | 2018-05-01 |
170206000557 | 2017-02-06 | ANNULMENT OF DISSOLUTION | 2017-02-06 |
DP-2246341 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
151218000464 | 2015-12-18 | CERTIFICATE OF CHANGE | 2015-12-18 |
151202007356 | 2015-12-02 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State