Name: | BLM REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2005 (20 years ago) |
Entity Number: | 3197597 |
ZIP code: | 10025 |
County: | Kings |
Place of Formation: | New York |
Address: | 645 WEST END AVENUE, 6A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
C/O LILY BLANK | DOS Process Agent | 645 WEST END AVENUE, 6A, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2025-04-01 | Address | 645 WEST END AVENUE, 6A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2013-05-06 | 2023-04-11 | Address | 645 WEST END AVENUE, 6A, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2005-04-28 | 2013-05-06 | Address | 200 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401026517 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230411000205 | 2023-04-11 | BIENNIAL STATEMENT | 2023-04-01 |
210402060182 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190405060095 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
171010006976 | 2017-10-10 | BIENNIAL STATEMENT | 2017-04-01 |
150403006795 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130506007415 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110425002608 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
070425002382 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050727000882 | 2005-07-27 | AFFIDAVIT OF PUBLICATION | 2005-07-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State