Name: | BLINN MAZZUCCA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 1998 (27 years ago) |
Entity Number: | 2304834 |
ZIP code: | 06812 |
County: | Rockland |
Place of Formation: | New York |
Address: | ATTN: BOB ARENDT, P.O. BOX 8801, NEW FAIRFIELD, CT, United States, 06812 |
Name | Role | Address |
---|---|---|
BLINN MAZZUCCA REALTY LLC | DOS Process Agent | ATTN: BOB ARENDT, P.O. BOX 8801, NEW FAIRFIELD, CT, United States, 06812 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2025-02-17 | Address | ATTN: BOB ARENDT, P.O. BOX 8801, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process) |
2020-10-07 | 2024-08-26 | Address | ATTN: BOB ARENDT, 1 SAW MILL ROAD, SUITE 3, NEW FAIRFIELD, CT, 06812, USA (Type of address: Service of Process) |
2012-02-16 | 2020-10-07 | Address | ATTN: BOB ARENDT, 3900 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2006-10-26 | 2012-02-16 | Address | 3900 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1998-10-08 | 2006-10-26 | Address | 2 OLD STONE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000851 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
240826001908 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
201007060050 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181011006021 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161103006382 | 2016-11-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State