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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | p.o. box 278, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
HOWARD N BLITMAN | Chief Executive Officer | 222 BLOOMINGDALE ROAD, SUITE 404, WHITE PLAINS, NY, United States, 10605 |
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) |
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