Name: | D.L. BLAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1986 (38 years ago) |
Entity Number: | 1133693 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 400 POST AVE SUITE 400, WESTBURY, NY, United States, 11590 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS J. CONLON | Chief Executive Officer | 400 POST AVE SUITE 400, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-14 | 2013-12-13 | Address | 1051 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-12-14 | 2013-12-13 | Address | 1051 FRANKLIN AVNEUE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-12-14 | 1997-07-31 | Address | 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-03-12 | 1990-08-13 | Name | D.L. BLAIR CORPORATION |
1986-12-29 | 1987-03-12 | Name | CONLON ENTERPRISES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131213002118 | 2013-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101220002592 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081210002837 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061206002500 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050201002255 | 2005-02-01 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State