Name: | B.L. ASSETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 2000 (24 years ago) |
Entity Number: | 2587075 |
ZIP code: | 10021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 530 E 76TH ST, APT 24-D, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW BELLO JR | DOS Process Agent | 530 E 76TH ST, APT 24-D, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ANDREW BELLO JR | Chief Executive Officer | 530 E 76TH ST, APT 24-D, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-12 | 2006-12-07 | Address | 1 SHORE RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer) |
2002-12-12 | 2006-12-07 | Address | 115 N BLEEKER ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office) |
2002-12-12 | 2006-12-07 | Address | 1 SHORE RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process) |
2000-12-26 | 2002-12-12 | Address | 1 SHORE ROAD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081119002692 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061207002693 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050120002258 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021212002022 | 2002-12-12 | BIENNIAL STATEMENT | 2002-12-01 |
001226000087 | 2000-12-26 | CERTIFICATE OF INCORPORATION | 2000-12-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State