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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLACKHAWK OWNER, LLC, ILLINOIS | LLC_00812064 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BLACKHAWK OWNER, LLC | DOS Process Agent | 28 Liberty Street, NY, NY, United States, 10005 |
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. |
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