Name: | B.L.T. CLUB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2021 |
Entity Number: | 2478880 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 6125 SENTINEL ROAD, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA G'S | DOS Process Agent | 6125 SENTINEL ROAD, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
LISA GRIGORIADIS | Chief Executive Officer | 6125 SENTINEL ROAD, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-07 | 2022-04-28 | Address | 6125 SENTINEL ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2022-04-28 | Address | 6125 SENTINEL ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2004-03-30 | 2006-03-07 | Address | 444 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2002-02-11 | 2004-03-30 | Address | 444 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2002-02-11 | 2006-03-07 | Address | 444 MAIN STREET, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220428003990 | 2021-10-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-26 |
191003062426 | 2019-10-03 | BIENNIAL STATEMENT | 2018-02-01 |
140401002477 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120329002005 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100312002241 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State