Name: | BLXT VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Feb 2003 (22 years ago) |
Entity Number: | 2875767 |
ZIP code: | 10038 |
County: | Kings |
Place of Formation: | New York |
Address: | ATTN: SPIEGEL & UTRERRA, 45 JOHN ST., STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: SPIEGEL & UTRERRA, 45 JOHN ST., STE 711, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-09 | 2024-12-26 | Name | P3 VENTURES LLC |
2005-07-11 | 2024-12-26 | Address | ATTN: SPIEGEL & UTRERRA, 45 JOHN ST., STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2003-02-28 | 2005-07-11 | Address | 560 STATE STREET #7J, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2003-02-28 | 2005-08-09 | Name | AENZI CAPITAL LLC |
2003-02-28 | 2024-12-26 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226002024 | 2024-12-26 | CERTIFICATE OF AMENDMENT | 2024-12-26 |
050809000242 | 2005-08-09 | CERTIFICATE OF AMENDMENT | 2005-08-09 |
050711002632 | 2005-07-11 | BIENNIAL STATEMENT | 2005-02-01 |
030527000210 | 2003-05-27 | AFFIDAVIT OF PUBLICATION | 2003-05-27 |
030527000215 | 2003-05-27 | AFFIDAVIT OF PUBLICATION | 2003-05-27 |
030228000680 | 2003-02-28 | ARTICLES OF ORGANIZATION | 2003-02-28 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State