Name: | BLACKHAWK CAPITAL GROUP BDC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306865 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 880 THIRD AVE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 880 T HIRD AVE 12TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CRAIG A ZABALA | Chief Executive Officer | 880 THIRD AVE 12TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 880 THIRD AVE, 12TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-02 | 2019-11-27 | Address | 10 E 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-04-02 | 2010-02-26 | Address | 10 E 40TH ST 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-02-19 | 2010-02-16 | Address | 14 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-02-16 | Address | 14 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2008-04-02 | Address | 225 WEST 34TH STREET,, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
2006-01-17 | 2008-04-02 | Address | 225 WEST 34TH STREET,, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-111343 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
140318002346 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120229002012 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100226000761 | 2010-02-26 | CERTIFICATE OF CHANGE | 2010-02-26 |
100216002258 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
080402000479 | 2008-04-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-04-02 |
080219003094 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060117001175 | 2006-01-17 | APPLICATION OF AUTHORITY | 2006-01-17 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State