Search icon

BLACKHAWK OWNER, LLC

Headquarter

Company Details

Name: BLACKHAWK OWNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2523059
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NY, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of BLACKHAWK OWNER, LLC, ILLINOIS LLC_00812064 ILLINOIS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BLACKHAWK OWNER, LLC DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

History

Start date End date Type Value
2020-07-02 2024-07-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-03 2020-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-02 2018-07-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-02 2018-04-02 Address 300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2002-11-04 2017-12-01 Name HOME PROPERTIES BLACKHAWK, LLC
2002-11-04 2016-06-02 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2000-06-20 2002-11-04 Address 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2000-06-20 2002-11-04 Name HOME PROPERTIES BLACKHAWK, L.P.

Filings

Filing Number Date Filed Type Effective Date
240701038784 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220706000535 2022-07-06 BIENNIAL STATEMENT 2022-06-01
200702061409 2020-07-02 BIENNIAL STATEMENT 2020-06-01
SR-31486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703007099 2018-07-03 BIENNIAL STATEMENT 2018-06-01
180402000477 2018-04-02 CERTIFICATE OF CHANGE 2018-04-02
171201000082 2017-12-01 CERTIFICATE OF AMENDMENT 2017-12-01
160602006171 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140610006010 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120604006539 2012-06-04 BIENNIAL STATEMENT 2012-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State