Search icon

B. L. K. REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
K YAMASAKI Chief Executive Officer 130 CHURCH ST, #247, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3777 INDEPENDENCE AVE, 3L, New York, NY, United States, 10463

History

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)

Filings

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