Search icon

BSLH REALTY CORP.

Company Details

Name: BSLH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1968 (57 years ago)
Entity Number: 219509
ZIP code: 11764
County: New York
Place of Formation: New York
Principal Address: 416 Miller Place, Yaphank Rd, Miller Place,, NY, United States, 11764
Address: 416 Miller Place Yaphank Rd, Miller Place, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BSLH REALTY CORP. DOS Process Agent 416 Miller Place Yaphank Rd, Miller Place, NY, United States, 11764

Chief Executive Officer

Name Role Address
RONNIE A PRUITT Chief Executive Officer 416 MILLER PLACE, YAPHANK RD, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 416 MILLER PLACE, YAPHANK RD, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 331 N. MAIN STREET, EULESS, TX, 76039, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address PO BOX 5810, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2022-04-28 2024-02-01 Address PO BOX 5810, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2022-04-28 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201039590 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220823002618 2022-08-23 BIENNIAL STATEMENT 2022-02-01
220428003438 2022-04-28 CERTIFICATE OF CHANGE BY ENTITY 2022-04-28
210617000558 2021-06-17 CERTIFICATE OF CHANGE 2021-06-17
200508000474 2020-05-08 CERTIFICATE OF CHANGE 2020-05-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State