Name: | BLOCK BUILDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2001 (24 years ago) |
Entity Number: | 2593351 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O PHILIP HEIMLICH, 499 SEVENTH AVENUE / 21 SOUTH, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BLOCK BUILDINGS LLC | DOS Process Agent | C/O PHILIP HEIMLICH, 499 SEVENTH AVENUE / 21 SOUTH, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-23 | 2013-01-28 | Address | C/O BOB HEUN, 499 SEVENTH AVENUE / 21 SOUTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-12-30 | 2007-02-23 | Address | C/O THOMAS BLOCK, 499 7TH AVE, 21 SOUTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-01-11 | 2002-12-30 | Address | 895 PARK, APT. 12C AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060618 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190114060301 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170105007419 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150102006506 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130128006299 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State