Search icon

BLGR INC.

Company Details

Name: BLGR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1997 (28 years ago)
Date of dissolution: 20 Mar 2006
Entity Number: 2139472
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN FELICIA DIPAOLA, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019
Principal Address: C/O FELICIA DIPAOLA, 142 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MACKLOWE PROPERTIES DOS Process Agent ATTN FELICIA DIPAOLA, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HARRY MACKLOWE Chief Executive Officer C/O MACKLOWE PROPERTIES, 142 WEST 57TH ST, 15TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2001-05-15 2005-06-29 Address 142 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-06-07 2005-06-29 Address C/O THE MACKLOWE ORG, 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-06-07 2005-06-29 Address C/O THE MACKLOWE ORG, 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-05-01 2001-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060320000894 2006-03-20 CERTIFICATE OF DISSOLUTION 2006-03-20
050629002780 2005-06-29 BIENNIAL STATEMENT 2005-05-01
010515002981 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990607002375 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970501000546 1997-05-01 CERTIFICATE OF INCORPORATION 1997-05-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State