BLAKELY LLC

Name: | BLAKELY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2003 (22 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 2947551 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-10-31 | Address | 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process) |
2011-08-25 | 2024-03-25 | Address | HOLLAND KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2010-06-03 | 2011-08-25 | Address | HOLLAND KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process) |
2005-05-27 | 2010-06-03 | Address | ATTN M JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2003-08-27 | 2005-05-27 | Address | ATT: M. JAMES SPITZER, JR. ESQ, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000320 | 2024-10-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-30 |
240325003694 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
191216060125 | 2019-12-16 | BIENNIAL STATEMENT | 2019-08-01 |
130822002441 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110825002464 | 2011-08-25 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State