Name: | BLACKBURN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1991 (34 years ago) |
Entity Number: | 1589189 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 23 BREMEN CIRCLE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. BLACKBURN | Chief Executive Officer | 23 BREMEN CIRCLE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 BREMEN CIRCLE, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-24 | 2001-12-06 | Address | SIBLEY TOWER, STE 1110, 25 FRANKLIN ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
1999-11-24 | 2001-12-06 | Address | SIBLEY TOWER , STE 1110, 25 FRANKLIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1992-11-17 | 1999-11-24 | Address | 23 BREMEN CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1992-11-17 | 1999-11-24 | Address | 23 BREMEN CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process) |
1991-11-13 | 2000-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060363 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
131108006791 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111118002761 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091106002604 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071130002858 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State