Search icon

BLACKBIRD COMMUNICATIONS, INC.

Company Details

Name: BLACKBIRD COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127324
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 38 CAMELOT DRIVE, TRUMBULL, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAMS GARFINKEL MARGOLIS BERGSON LLP DOS Process Agent 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STACEY R SHERMAN Chief Executive Officer 38 CAMELOT DRIVE, TRUMBULL, CT, United States, 06611

Form 5500 Series

Employer Identification Number (EIN):
474279429
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-27 2019-01-11 Address 20 STRATHMORE LN, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2005-05-13 2019-01-11 Address 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-05-13 2019-01-11 Address STACEY R SHERMAN, 247 WEAVER ST #11B, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2005-05-13 2007-03-27 Address 247 WEAVER ST #11B, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2001-05-01 2005-05-13 Address 247 WEAVER ST, 11B WEAVERS HILL, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190111002012 2019-01-11 BIENNIAL STATEMENT 2017-03-01
070327002339 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050513002750 2005-05-13 BIENNIAL STATEMENT 2005-03-01
010501002851 2001-05-01 BIENNIAL STATEMENT 2001-03-01
990402002560 1999-04-02 BIENNIAL STATEMENT 1999-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State