Name: | B. L. K. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1971 (54 years ago) |
Entity Number: | 314868 |
ZIP code: | 10463 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 130 CHURCH ST, #246, NEW YORK, NY, United States, 10007 |
Address: | 3777 INDEPENDENCE AVE, 3L, New York, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
K YAMASAKI | Chief Executive Officer | 130 CHURCH ST, #247, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3777 INDEPENDENCE AVE, 3L, New York, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 130 CHURCH ST, #247, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2017-08-17 | 2024-10-07 | Address | 82-37 AUSTIN STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
2016-09-15 | 2017-08-17 | Address | 72-11 AUSTIN STREET, #293, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2013-09-27 | 2016-09-15 | Address | 130 CHURCH ST, #246, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2013-09-27 | 2024-10-07 | Address | 130 CHURCH ST, #247, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007000089 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
170817000678 | 2017-08-17 | CERTIFICATE OF CHANGE | 2017-08-17 |
160915000134 | 2016-09-15 | CERTIFICATE OF CHANGE | 2016-09-15 |
130927002155 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
110930002426 | 2011-09-30 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State