BLH CAPITAL ADVISORS, LLC
Headquarter
Name: | BLH CAPITAL ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2003 (22 years ago) |
Entity Number: | 2899018 |
ZIP code: | 06907 |
County: | Westchester |
Place of Formation: | New York |
Address: | 85 CAMP AVE, APT 15D, STAMFORD, CT, United States, 06907 |
Name | Role | Address |
---|---|---|
BRETT L HOWARD | DOS Process Agent | 85 CAMP AVE, APT 15D, STAMFORD, CT, United States, 06907 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-02 | 2023-04-05 | Address | 85 CAMP AVE, APT 15D, STAMFORD, CT, 06907, 1847, USA (Type of address: Service of Process) |
2015-04-06 | 2021-04-02 | Address | 22 WILLIAMSBURG CIRCLE, MADISON, CT, 06443, USA (Type of address: Service of Process) |
2009-04-15 | 2015-04-06 | Address | 85 CAMP AVENUE, #15D, STAMFORD, CT, 06907, USA (Type of address: Service of Process) |
2004-12-28 | 2009-04-15 | Address | 36 MOHEGAN LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2003-06-24 | 2004-12-28 | Address | 300 EAST 34TH STREET SUITE 16L, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405001728 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210402060624 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190402060367 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170405006313 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150406006475 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State