Search icon

B.L. ASSETS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDREW BELLO JR DOS Process Agent 530 E 76TH ST, APT 24-D, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANDREW BELLO JR Chief Executive Officer 530 E 76TH ST, APT 24-D, NEW YORK, NY, United States, 10021

History

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)

Filings

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