Name: | BLAYLOCK ASSET MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 1998 (27 years ago) |
Entity Number: | 2218842 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 399 PARK AVE / 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BLAYLOCK & COMPANY, INC. | DOS Process Agent | 399 PARK AVE / 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-28 | 2006-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-06 | 2005-07-28 | Address | 399 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-01-16 | 2004-02-06 | Address | 609 FIFTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060313002389 | 2006-03-13 | BIENNIAL STATEMENT | 2006-01-01 |
050728000787 | 2005-07-28 | CERTIFICATE OF CHANGE | 2005-07-28 |
040206002249 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
020111002028 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
980827000049 | 1998-08-27 | AFFIDAVIT OF PUBLICATION | 1998-08-27 |
980827000037 | 1998-08-27 | AFFIDAVIT OF PUBLICATION | 1998-08-27 |
980116000468 | 1998-01-16 | APPLICATION OF AUTHORITY | 1998-01-16 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State