Name: | BLAIR HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2000 (25 years ago) |
Date of dissolution: | 15 Oct 2003 |
Entity Number: | 2533137 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 555 8TH AVENUE, SUITE 510, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 8TH AVENUE, SUITE 510, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-01 | 2003-05-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-10-04 | 2003-05-01 | Name | SIMON & SONS CAPITAL GROUP, LLC |
2000-07-19 | 2001-10-04 | Name | SIMONS STUDIO, LLC |
2000-07-19 | 2003-05-01 | Address | 601 W. 26 STREET, 16 FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031015000309 | 2003-10-15 | ARTICLES OF DISSOLUTION | 2003-10-15 |
030530000424 | 2003-05-30 | CERTIFICATE OF CHANGE | 2003-05-30 |
030501000122 | 2003-05-01 | CERTIFICATE OF AMENDMENT | 2003-05-01 |
030501000128 | 2003-05-01 | CERTIFICATE OF CHANGE | 2003-05-01 |
011004000212 | 2001-10-04 | CERTIFICATE OF AMENDMENT | 2001-10-04 |
000719000560 | 2000-07-19 | ARTICLES OF ORGANIZATION | 2000-07-19 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State