Search icon

BLITMAN DEVELOPMENT CORP.

Headquarter

Company Details

Name: BLITMAN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449554
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: p.o. box 278, RYE, NY, United States, 10580
Principal Address: 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent p.o. box 278, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
HOWARD N BLITMAN Chief Executive Officer 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
0658088
State:
CONNECTICUT

History

Start date End date Type Value
2021-06-21 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-25 2021-11-18 Address 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2016-01-29 2021-11-18 Address 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2008-12-19 2017-04-25 Address 118 N BEDFORD RD, STE 102, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2008-12-19 2017-04-25 Address 113 N BEDFORD RD, STE 102, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211118000061 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
191205060812 2019-12-05 BIENNIAL STATEMENT 2019-12-01
170425006281 2017-04-25 BIENNIAL STATEMENT 2015-12-01
160129000027 2016-01-29 CERTIFICATE OF CHANGE 2016-01-29
140113002626 2014-01-13 BIENNIAL STATEMENT 2013-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State