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
Name | Role | Address |
---|---|---|
ROBERT LAWLESS | Chief Executive Officer | 13 S HOWELLS PT ROAD, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT LAWLESS, 13 S HOWELLS PT ROAD, BELLPORT, NY, United States, 11713 |
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) |
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