Search icon

BLDD REALTY, INC.

Company Details

Name: BLDD REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1997 (28 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 2179862
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: ROBERT LAWLESS, 13 S HOWELLS PT ROAD, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LAWLESS Chief Executive Officer 13 S HOWELLS PT ROAD, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT LAWLESS, 13 S HOWELLS PT ROAD, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2007-08-31 2023-07-06 Address 13 S HOWELLS PT ROAD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2007-08-31 2023-07-06 Address ROBERT LAWLESS, 13 S HOWELLS PT ROAD, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2005-11-08 2007-08-31 Address ROBERT LAWLESS, 36 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
2005-11-08 2007-08-31 Address ROBERT LAWLESS, 36 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1999-10-19 2005-11-08 Address 36 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1999-10-19 2007-08-31 Address 13 SO HOWELLS PT RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1999-10-19 2005-11-08 Address 36 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1997-09-12 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-12 1999-10-19 Address 36 COMMERCIAL BLVD., MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004550 2022-08-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-04
130913002133 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110926002780 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090824002018 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070831002328 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051108002973 2005-11-08 BIENNIAL STATEMENT 2005-09-01
031003002349 2003-10-03 BIENNIAL STATEMENT 2003-09-01
010907002310 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991019002302 1999-10-19 BIENNIAL STATEMENT 1999-09-01
970912000320 1997-09-12 CERTIFICATE OF INCORPORATION 1997-09-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State