BLACKTREE, LTD.

Name: | BLACKTREE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1987 (38 years ago) |
Entity Number: | 1211459 |
ZIP code: | 10987 |
County: | New York |
Place of Formation: | New York |
Address: | 150 CONTINENTAL RD, RUXEDO PARK, NY, United States, 10987 |
Principal Address: | 39 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE J GROSKIN, JD, CPA | DOS Process Agent | 150 CONTINENTAL RD, RUXEDO PARK, NY, United States, 10987 |
Name | Role | Address |
---|---|---|
JEFFREY ATLAS | Chief Executive Officer | 39 DELANCEY ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1987-10-23 | 2021-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1987-10-23 | 2013-10-21 | Address | 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131021002308 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111021002770 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091005002268 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071009002136 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
060725000047 | 2006-07-25 | ANNULMENT OF DISSOLUTION | 2006-07-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
354215 | CNV_SI | INVOICED | 1994-12-19 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State