Search icon

BLACKROCK REALTY ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLACKROCK REALTY ADVISORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (28 years ago)
Entity Number: 2220308
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Principal Address: 40 EAST 52ND ST, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BENJAMIN YOUNG Chief Executive Officer 40 EAST 52ND ST, NEW YORK, NY, United States, 10022

Central Index Key

CIK number:
0001579407
Phone:
212-810-3500

Latest Filings

Form type:
13F-NT
File number:
028-15554
Filing date:
2015-08-07
File:
Form type:
13F-NT
File number:
028-15554
Filing date:
2015-05-13
File:
Form type:
13F-NT
File number:
028-15554
Filing date:
2015-02-09
File:
Form type:
13F-NT
File number:
028-15554
Filing date:
2014-10-29
File:
Form type:
13F-NT
File number:
028-15554
Filing date:
2014-08-06
File:

History

Start date End date Type Value
2016-01-27 2019-12-16 Address 40 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-03-29 2016-01-27 Address 300 CAMPUS DR 3RD FLR, FLORHAM PARK, NJ, 07932, USA (Type of address: Principal Executive Office)
2007-03-29 2016-01-27 Address 300 CAMPUS DR 3RD FLR, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2005-10-25 2007-03-29 Address 10 PARK AVE, MORRISTOWN, NJ, 07964, USA (Type of address: Chief Executive Officer)
2005-10-25 2007-03-29 Address 10 PARK AVE, MORRISTOWN, NJ, 07964, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220118002956 2022-01-18 BIENNIAL STATEMENT 2022-01-18
191216060383 2019-12-16 BIENNIAL STATEMENT 2018-01-01
160127002031 2016-01-27 BIENNIAL STATEMENT 2016-01-01
100128002215 2010-01-28 BIENNIAL STATEMENT 2010-01-01
071220002910 2007-12-20 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State