Search icon

BLAIR HOUSE OWNERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
MURRAY HILL MGMT DOS Process Agent 38-15 149 STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LING HEI LI Chief Executive Officer 38-15 149 STREET, FLUSHING, NY, United States, 11354

Agent

Name Role Address
LING HEI LI Agent 38-15 149 STREET, FLUSHING, NY, 11354

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-13716.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State